Croydon Road
Caterham
Surrey
CR3 6PB
Director Name | Mr Paul Robert Weeks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Secretary Name | Mr Kim Ian Martin |
---|---|
Status | Closed |
Appointed | 29 June 2012(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
Director Name | Mr Frederick Ernest Bleasdale |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 53 Dorling Drive Ewell Epsom Surrey KT17 3BH |
Director Name | Mr Douglas Graham Flower |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Croham Road South Croydon Surrey CR2 7BA |
Director Name | Harry Graham Flower |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeway The Warren Mayfield East Sussex TN20 6UB |
Director Name | Mr Anthony Hayward Rowley Waters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 1 Heathway Chaldon Caterham Surrey CR3 5DN |
Secretary Name | Denise Mary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Rookery Nook Long Hill Woldingham Surrey CR3 7EQ |
Director Name | Mr Peter Brian Austen |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 1 Winchester Close Bromley Kent BR2 0PX |
Director Name | Mr Ronald Springall |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Verulam Avenue Purley Surrey CR8 3NQ |
Director Name | Kevin Iain Hains |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mayfields 29 Westhall Park Warlingham Surrey CR6 9HS |
Secretary Name | Mrs Tracy Ann Hepher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 587 Davidson Road Croydon Surrey CR0 6DU |
Director Name | Susan Diane Martin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Warren Road Banstead Surrey SM7 1LA |
Director Name | Mrs Tracy Ann Hepher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 587 Davidson Road Croydon Surrey CR0 6DU |
Website | wingatefp.com |
---|
Registered Address | Quadrant House 61-65 Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
5k at £1 | Wingate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £35,910 |
Current Liabilities | £33,010 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
11 July 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Appointment of Mr Kim Ian Martin as a secretary (1 page) |
17 July 2012 | Appointment of Mr Kim Ian Martin as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 July 2012 | Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 July 2012 | Termination of appointment of Harry Flower as a director (1 page) |
6 July 2012 | Termination of appointment of Tracy Hepher as a director (1 page) |
6 July 2012 | Termination of appointment of Tracy Hepher as a secretary (1 page) |
6 July 2012 | Termination of appointment of Douglas Flower as a director (1 page) |
6 July 2012 | Appointment of Mr Paul Robert Weeks as a director (2 pages) |
6 July 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
6 July 2012 | Termination of appointment of Kevin Hains as a director (1 page) |
6 July 2012 | Termination of appointment of Kevin Hains as a director (1 page) |
6 July 2012 | Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
6 July 2012 | Termination of appointment of Frederick Bleasdale as a director (1 page) |
6 July 2012 | Termination of appointment of Harry Flower as a director (1 page) |
6 July 2012 | Termination of appointment of Frederick Bleasdale as a director (1 page) |
6 July 2012 | Termination of appointment of Douglas Flower as a director (1 page) |
6 July 2012 | Appointment of Mr Benjamin David Clarke as a director (2 pages) |
6 July 2012 | Termination of appointment of Tracy Hepher as a director (1 page) |
6 July 2012 | Appointment of Mr Paul Robert Weeks as a director (2 pages) |
6 July 2012 | Termination of appointment of Tracy Hepher as a secretary (1 page) |
6 July 2012 | Appointment of Mr Benjamin David Clarke as a director (2 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 June 2011 | Termination of appointment of Susan Martin as a director (1 page) |
24 June 2011 | Termination of appointment of Susan Martin as a director (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2010 | Director's details changed for Mrs Tracy Ann Hepher on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Harry Graham Flower on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Mrs Tracy Ann Hepher on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Susan Diane Martin on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Harry Graham Flower on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Susan Diane Martin on 23 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Director appointed mrs tracy ann hepher (1 page) |
7 April 2009 | Director appointed mrs tracy ann hepher (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members
|
27 March 2007 | Return made up to 16/03/07; full list of members
|
11 August 2006 | Full accounts made up to 30 April 2006 (19 pages) |
11 August 2006 | Full accounts made up to 30 April 2006 (19 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
30 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
30 September 2005 | Full accounts made up to 30 April 2005 (21 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members
|
22 March 2005 | Return made up to 16/03/05; full list of members
|
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
16 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
13 April 2004 | Return made up to 16/03/04; full list of members
|
13 April 2004 | Return made up to 16/03/04; full list of members
|
27 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
27 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 April 2003 | Nc inc already adjusted 02/04/03 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 02/04/03 (2 pages) |
28 April 2003 | Resolutions
|
5 April 2003 | Return made up to 16/03/03; full list of members
|
5 April 2003 | Return made up to 16/03/03; full list of members
|
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
30 April 2002 | Amended full accounts made up to 30 April 2001 (15 pages) |
30 April 2002 | Amended full accounts made up to 30 April 2001 (15 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members
|
6 April 2001 | Return made up to 16/03/01; full list of members
|
20 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
5 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
19 March 1999 | Return made up to 16/03/99; full list of members
|
19 March 1999 | Return made up to 16/03/99; full list of members
|
24 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
10 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
10 March 1998 | Return made up to 16/03/98; no change of members (6 pages) |
10 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
10 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
17 April 1997 | Return made up to 16/03/97; full list of members
|
17 April 1997 | Return made up to 16/03/97; full list of members
|
27 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
27 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 16/03/96; full list of members
|
9 April 1996 | Return made up to 16/03/96; full list of members
|
26 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
26 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 16/03/95; full list of members
|
13 April 1995 | Return made up to 16/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 January 1991 | Company name changed francis townsend (financial serv ices) LIMITED\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed francis townsend (financial serv ices) LIMITED\certificate issued on 01/01/91 (2 pages) |
16 March 1990 | Incorporation (14 pages) |
16 March 1990 | Incorporation (14 pages) |