Weybridge
Surrey
KT13 9XB
Director Name | Mr Timothy Joseph Meagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 May 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place London SW20 0HU |
Director Name | Kevin Ian John Terrell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 1992) |
Role | Managing Director |
Correspondence Address | 1 York Road Rochester Kent ME1 3DP |
Secretary Name | Mr Timothy Joseph Meagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 36 Pine Grove Wimbledon London SW19 7HE |
Director Name | Mrs Stephanie Diana Meagher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | 2 Rokeby Place London SW20 0HU |
Secretary Name | Mrs Stephanie Diana Meagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 2 Rokeby Place London SW20 0HU |
Director Name | Darren Mark Jessop |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Green Walk Crayford Kent DA1 4JU |
Director Name | Piers Robert Meagher |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place Wimbledon London SW20 0HU |
Secretary Name | Piers Robert Meagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Tobias Meagher |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rokeby Place London SW20 0HU |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
20k at £1 | Toby Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,674 |
Cash | £8,824 |
Current Liabilities | £158,498 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
23 May 2012 | Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Company name changed mean time collection services LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Toby Reilly on 1 September 2011 (2 pages) |
1 February 2012 | Company name changed computerised debt collection agency LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Resolutions
|
19 January 2012 | Termination of appointment of Tobias Meagher as a director (1 page) |
19 January 2012 | Appointment of Toby Reilly as a director on 1 September 2011 (3 pages) |
19 January 2012 | Appointment of Toby Reilly as a director (3 pages) |
19 January 2012 | Termination of appointment of Tobias Meagher as a director on 1 September 2011 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 September 2011 | Termination of appointment of Darren Mark Jessop as a director on 26 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Darren Jessop as a director (1 page) |
3 May 2011 | Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Darren Mark Jessop on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 November 2010 | Change of name notice (1 page) |
11 November 2010 | Change of name notice (1 page) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Appointment of Tobias Meagher as a director (3 pages) |
6 July 2010 | Appointment of Tobias Meagher as a director (3 pages) |
15 June 2010 | Termination of appointment of Stephanie Meagher as a director (1 page) |
15 June 2010 | Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Stephanie Meagher as a director (1 page) |
15 June 2010 | Termination of appointment of Piers Meagher as a director (1 page) |
15 June 2010 | Termination of appointment of Timothy Meagher as a director (1 page) |
15 June 2010 | Termination of appointment of Piers Meagher as a secretary (1 page) |
15 June 2010 | Termination of appointment of Piers Meagher as a secretary (1 page) |
15 June 2010 | Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Piers Meagher as a director (1 page) |
15 June 2010 | Termination of appointment of Timothy Meagher as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from romer house 132 lewisham high street lewisham london SE13 6EE (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from romer house 132 lewisham high street lewisham london SE13 6EE (1 page) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
14 April 2007 | Return made up to 03/03/07; full list of members
|
5 January 2007 | Registered office changed on 05/01/07 from: 142 greenwich high road greenwich london SE10 8NN (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 142 greenwich high road greenwich london SE10 8NN (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
7 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
13 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 April 2004 | Return made up to 03/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 03/03/04; full list of members
|
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
9 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
2 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
14 July 2000 | Full accounts made up to 29 February 2000 (7 pages) |
14 July 2000 | Full accounts made up to 29 February 2000 (7 pages) |
25 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 03/03/00; full list of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
20 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
29 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
2 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
2 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (7 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 03/03/97; change of members (6 pages) |
25 March 1997 | Return made up to 03/03/97; change of members (6 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
27 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |