Effingham
Leatherhead
Surrey
KT24 5QE
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE |
Director Name | Mr John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 30 July 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Buchanan Street Flat 5.03 Buchanan Street Glasgow G1 3LB Scotland |
Director Name | Mr Laurence Patrick Coyne |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 71 Melbury Court London W8 6NJ |
Secretary Name | Mr Laurence Patrick Coyne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Melbury Court London W8 6NJ |
Director Name | John Ashlin Wakefield |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Lynden House 3 Wieland Northwood Middlesex HA6 3RD |
Director Name | John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1996) |
Role | Architecht |
Country of Residence | United Kingdom |
Correspondence Address | 482 Great Western Road Glasgow G12 8EW Scotland |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Registered Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
170 at £1 | Calmont LTD 85.00% Ordinary |
---|---|
30 at £1 | Calmont LTD 15.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£53,081 |
Cash | £56 |
Current Liabilities | £53,137 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
10 October 2012 | Voluntary strike-off action has been suspended (1 page) |
10 October 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 15 December 2011 (1 page) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for John Graham Brooker on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Graham Brooker on 13 June 2010 (2 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 February 2009 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
8 November 2006 | Return made up to 14/06/06; full list of members (7 pages) |
8 November 2006 | Return made up to 14/06/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 14/06/03; full list of members
|
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 February 2002 | Amended accounts made up to 31 December 1997 (5 pages) |
19 February 2002 | Amended accounts made up to 31 December 1997 (5 pages) |
15 February 2002 | Amended accounts made up to 31 December 1998 (6 pages) |
15 February 2002 | Amended accounts made up to 31 December 1998 (6 pages) |
15 February 2002 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2002 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (1 page) |
28 June 1999 | Return made up to 14/06/99; no change of members
|
28 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 14/06/98; no change of members
|
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
7 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 14/06/97; full list of members
|
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (2 pages) |
30 October 1996 | Resolutions
|
8 August 1996 | Ad 09/07/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 1996 | Conve 09/07/96 (1 page) |
8 August 1996 | Ad 09/07/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 1996 | Conve 09/07/96 (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
23 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
6 December 1995 | New director appointed (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts made up to 31 December 1994 (2 pages) |
11 September 1995 | Return made up to 14/06/95; no change of members (4 pages) |
11 September 1995 | Return made up to 14/06/95; no change of members (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 May 1990 | Memorandum and Articles of Association (13 pages) |
14 May 1990 | Memorandum and Articles of Association (13 pages) |
7 February 1990 | Incorporation (9 pages) |
7 February 1990 | Incorporation (9 pages) |