Shepperton
Surrey
TW17 9LE
Secretary Name | Janet Mary Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 7 Churchfield Place Shepperton Surrey TW17 9LE |
Director Name | Mrs Janet Gray |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 1999) |
Role | Secretary |
Correspondence Address | Arella Main Street Clanfield Oxfordshire OX18 2SP |
Director Name | Raymond John Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 1999) |
Role | Management Consultant |
Correspondence Address | 11 Bracken Park Scarcroft Leeds Yorkshire LS14 3HZ |
Secretary Name | Mrs Janet Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Arella Main Street Clanfield Oxfordshire OX18 2SP |
Director Name | Samantha Steffen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 September 2008) |
Role | Office Administration Manager |
Correspondence Address | 4088 Benton Creek Drive Winston Salem North Carolina Usa 27106 |
Director Name | Claire Coiley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 1999) |
Role | Training Development Consultan |
Correspondence Address | 12 Five Acres Murcott Kidlington Oxfordshire OX5 2RP |
Director Name | David Michael Radcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2005) |
Role | Training Development Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Meadow Milton Under Wychwood Oxfordshire OX7 6JG |
Director Name | Paul Robert Forster English |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2005) |
Role | Management Consultant |
Correspondence Address | 4 The Leys Chipping Norton Oxfordshire OX7 5HH |
Director Name | May Steele |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2000) |
Role | Managing Director Of Managemen |
Correspondence Address | 14 The Shaw Hatfield Heath Bishops Stortford Hertfordshire CM22 7DD |
Secretary Name | May Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2000) |
Role | Managing Director Of Managemen |
Correspondence Address | 14 The Shaw Hatfield Heath Bishops Stortford Hertfordshire CM22 7DD |
Secretary Name | Alison Elizabeth Magnuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 192 Colwell Drive Witney Oxfordshire OX28 5LW |
Registered Address | 7 Churchfield Place Shepperton Surrey TW17 9LE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Address Matches | 2 other UK companies use this postal address |
79 at £1 | Janet Mary Gray 79.00% Ordinary |
---|---|
5 at £1 | Trustees Of N. Gray Discretionary Trust 5.00% Ordinary |
5 at £1 | Trustees Of P. Gray Discretionary Trust 5.00% Ordinary |
11 at £1 | Ramon John Gray 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,630 |
Cash | £40 |
Current Liabilities | £19,670 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 July 2013 | Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages) |
3 July 2013 | Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Secretary's change of particulars / janet gray / 22/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / janet gray / 22/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / ramon gray / 22/05/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from avalon house marcham road abingdon oxon OX14 1UD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from avalon house marcham road abingdon oxon OX14 1UD (1 page) |
22 May 2009 | Appointment terminated director samantha steffen (1 page) |
22 May 2009 | Director's change of particulars / ramon gray / 22/05/2009 (1 page) |
22 May 2009 | Appointment terminated director samantha steffen (1 page) |
31 October 2008 | Director's change of particulars / ramon gray / 22/05/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from avalon house, marcham road abingdon oxon OX14 1UD (1 page) |
31 October 2008 | Director's change of particulars / samantha steffen / 22/05/2008 (1 page) |
31 October 2008 | Director's change of particulars / samantha steffen / 22/05/2008 (1 page) |
31 October 2008 | Return made up to 22/05/08; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from avalon house, marcham road abingdon oxon OX14 1UD (1 page) |
31 October 2008 | Director's change of particulars / ramon gray / 22/05/2008 (1 page) |
31 October 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page) |
27 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
27 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 37, market square, witney, oxon, OX28 6RE (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 37, market square, witney, oxon, OX28 6RE (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
29 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
29 June 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
18 August 2005 | Return made up to 22/05/05; full list of members
|
18 August 2005 | Return made up to 22/05/05; full list of members
|
2 September 2004 | Return made up to 22/05/04; full list of members (10 pages) |
2 September 2004 | Return made up to 22/05/04; full list of members (10 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
21 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
14 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
25 June 2002 | Return made up to 22/05/02; full list of members
|
25 June 2002 | Return made up to 22/05/02; full list of members
|
21 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 June 2001 | Return made up to 22/05/01; full list of members
|
25 June 2001 | Return made up to 22/05/01; full list of members
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 22/05/00; full list of members (9 pages) |
26 June 2000 | Director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Return made up to 22/05/99; no change of members (6 pages) |
2 August 1999 | Return made up to 22/05/99; no change of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 May 1997 | Return made up to 22/05/97; full list of members
|
28 May 1997 | Return made up to 22/05/97; full list of members
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
19 May 1996 | Return made up to 22/05/96; no change of members
|
19 May 1996 | Return made up to 22/05/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 May 1995 | Return made up to 22/05/95; full list of members
|
17 May 1995 | Return made up to 22/05/95; full list of members
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |