Epsom
Surrey
KT17 1HQ
Director Name | Mrs Deborah Ann Nelson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 17 May 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Keith Walder |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 17 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | David John Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(7 years, 12 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | David John Goodall |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Foxbar Coolham Road Brooks Green Horsham West Sussex RH13 0JW |
Director Name | Robert David Murrell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 September 1992) |
Role | Company Director |
Correspondence Address | 49 Deepdene Avenue Dorking Surrey RH5 4AA |
Director Name | George Walder |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Terrell New Road Worthing Road Horsham West Sussex RH13 7AU |
Director Name | Mr Ian John Walder |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Nyes Lane Southwater Horsham West Sussex RH13 7GP |
Director Name | John William Weller |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 14 Millfield Southwater Horsham West Sussex RH13 7HS |
Secretary Name | David John Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Foxbar Coolham Road Brooks Green Horsham West Sussex RH13 0JW |
Director Name | Clive George Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 1 Forge Cottages Betchetts Green Road South Holmwood Dorking Surrey RH5 4JY |
Director Name | Donald Charles Scott Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 124 Meadowview Road West Ewell Surrey KT19 9UA |
Secretary Name | Mr Ian John Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Nyes Lane Southwater Horsham West Sussex RH13 7GP |
Website | dorkinglitho.co.uk |
---|---|
Telephone | 01306 880177 |
Telephone region | Dorking |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mgw Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 August 1991 | Delivered on: 15 August 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or dorking litho printers holdings limited to the chargee on any account whatsoever. Particulars: (See form 395 ref M673C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2022 | Application to strike the company off the register (3 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages) |
4 January 2014 | Secretary's details changed for David John Goodall on 1 December 2013 (1 page) |
4 January 2014 | Director's details changed for David John Goodall on 1 December 2013 (2 pages) |
4 January 2014 | Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages) |
4 January 2014 | Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages) |
4 January 2014 | Director's details changed for David John Goodall on 1 December 2013 (2 pages) |
4 January 2014 | Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages) |
4 January 2014 | Secretary's details changed for David John Goodall on 1 December 2013 (1 page) |
4 January 2014 | Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages) |
4 January 2014 | Director's details changed for David John Goodall on 1 December 2013 (2 pages) |
4 January 2014 | Secretary's details changed for David John Goodall on 1 December 2013 (1 page) |
4 January 2014 | Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 January 2004 | Return made up to 17/12/03; full list of members
|
8 January 2004 | Return made up to 17/12/03; full list of members
|
25 February 2003 | Return made up to 17/12/02; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: nightingle house 46-48 east street epsom surrey KT17 1HQ (1 page) |
25 February 2003 | Return made up to 17/12/02; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: nightingle house 46-48 east street epsom surrey KT17 1HQ (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 January 2001 | Return made up to 17/12/00; full list of members
|
8 January 2001 | Return made up to 17/12/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
5 January 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
31 December 1997 | Full accounts made up to 31 July 1997 (18 pages) |
31 December 1997 | Full accounts made up to 31 July 1997 (18 pages) |
19 December 1997 | Return made up to 17/12/97; full list of members
|
19 December 1997 | Return made up to 17/12/97; full list of members
|
26 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
26 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
16 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
16 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
14 December 1995 | Return made up to 17/12/95; no change of members (6 pages) |
14 December 1995 | Return made up to 17/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |