Purley
Surrey
CR8 2EG
Secretary Name | Mr James Edward Day |
---|---|
Status | Closed |
Appointed | 19 January 2016(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | N/A, Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Anton Bruce Bates |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 October 1991) |
Role | Solicitor |
Correspondence Address | Senate House 62-70 Bath Road Slough Berks SL1 3SR |
Director Name | Peter Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Darkwater House Lepe Southampton Hampshire SO45 1XR |
Secretary Name | Mr Nigel John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 May 2008) |
Role | Secretary |
Correspondence Address | 25 Harpesford Avenue Virginia Water Surrey GU25 4RA |
Director Name | David Francis Coleman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 43 Vicarage Hill South Benfleet Essex SS7 1PB |
Director Name | James Grazebrook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | The Servants Hall Idsworth House Waterlooville Hampshire PO8 0AW |
Director Name | Mr Anthony St Vincent Beechey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Paly Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Mr Samuel John Bourne |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Jessamine Cottage Gritnam Bank Lyndhurst Hampshire SO43 7FD |
Director Name | Eric John Humphries |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 1999) |
Role | Travel & Tourism Consultant |
Correspondence Address | 4 Chester Place Norwich NR2 3DG |
Secretary Name | Mrs Tamzin Jane Evershed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2010) |
Role | Secretary |
Correspondence Address | 98 London Road Wokingham Berkshire RG40 1YG |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Status | Resigned |
Appointed | 03 August 2010(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | N/A, Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Website | avon-inflatable.com |
---|
Registered Address | N/A, Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
9k at £1 | British Marine Federation 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (9 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (9 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (8 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Appointment of Mr James Edward Day as a secretary on 19 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr James Edward Day as a secretary on 19 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Anne Therese Colquhoun as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Anne Therese Colquhoun as a secretary on 29 January 2016 (1 page) |
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 October 2014 | Full accounts made up to 30 June 2014 (8 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (8 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 September 2013 | Full accounts made up to 30 June 2013 (8 pages) |
17 September 2013 | Full accounts made up to 30 June 2013 (8 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (8 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Termination of appointment of Tamzin Evershed as a secretary (1 page) |
19 October 2010 | Termination of appointment of Tamzin Evershed as a secretary (1 page) |
19 October 2010 | Appointment of Mrs Anne Therese Colquhoun as a secretary (1 page) |
19 October 2010 | Appointment of Mrs Anne Therese Colquhoun as a secretary (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Howard Pridding on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Howard Pridding on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Howard Pridding on 2 December 2009 (2 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed mrs tamzin evershed (1 page) |
13 May 2008 | Secretary appointed mrs tamzin evershed (1 page) |
9 May 2008 | Appointment terminated secretary nigel john (1 page) |
9 May 2008 | Appointment terminated secretary nigel john (1 page) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: marine house, thorpe lea road egham surrey TW20 8BF (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: marine house, thorpe lea road egham surrey TW20 8BF (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: meadlake place thorpe lea road egham surrey TW20 8BF (1 page) |
26 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: meadlake place thorpe lea road egham surrey TW20 8BF (1 page) |
26 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members
|
5 January 2006 | Return made up to 28/11/05; full list of members
|
24 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 August 2004 | Return made up to 28/11/03; full list of members (6 pages) |
18 August 2004 | Return made up to 28/11/03; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
29 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members
|
17 December 2001 | Return made up to 28/11/01; full list of members
|
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 1999 | Return made up to 28/11/98; no change of members
|
3 February 1999 | Return made up to 28/11/98; no change of members
|
22 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
19 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 December 1996 | Return made up to 28/11/96; change of members (6 pages) |
18 December 1996 | Return made up to 28/11/96; change of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 May 1996 | Ad 29/02/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 May 1996 | Ad 29/02/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
15 May 1996 | £ nc 1000/10000 29/02/96 (1 page) |
15 May 1996 | £ nc 1000/10000 29/02/96 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 March 1996 | Resolutions
|
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |