Guildford
Surrey
GU1 3SG
Director Name | Alan Bernard Brown |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Alan Bernard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 21 Palmersfield Road Banstead Surrey SM7 2LB |
Secretary Name | Andrew Stefanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Jack Mitchell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2001) |
Role | N D T Engineer |
Correspondence Address | 53 Longfields Swaffham Norfolk PE37 7RJ |
Director Name | Gary Russell Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(6 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2007) |
Role | N D T Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Close Horley Surrey RH6 8LG |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ambika House 9-11 Portland Place London W1N 3AZ |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | material-measurements.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Material Measurements LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from C/O Amy Chismon 7 More London Riverside London SE1 2RT England to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Amy Chismon 7 More London Riverside London SE1 2RT England to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Termination of appointment of Georgina Mason as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 April 2015 | Termination of appointment of Georgina Mason as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 April 2015 | Termination of appointment of Georgina Mason as a director on 1 April 2015 (1 page) |
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
17 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
17 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Mr Stephen Geoffrey Bailey on 7 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Patrick Dancaster on 7 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stephen Geoffrey Bailey on 7 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Patrick Dancaster on 7 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stephen Geoffrey Bailey on 7 October 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Mr David Patrick Dancaster on 7 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
27 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
27 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 March 2006 (4 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 March 2006 (4 pages) |
27 October 2006 | Return made up to 02/10/06; full list of members
|
27 October 2006 | Return made up to 02/10/06; full list of members
|
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | New director appointed (3 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey, RH2 9RS (1 page) |
12 April 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: inspection house 61 albert road north reigate surrey, RH2 9RS (1 page) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | New secretary appointed;new director appointed (3 pages) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
20 October 2005 | Location of register of members (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
13 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
4 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
2 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
2 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |