Weybridge
Surrey
KT13 8DJ
Secretary Name | Mr Ian James Tims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(4 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cambridgeshire Close Warfield Bracknell Berkshire RG42 3XW |
Director Name | Mr Ian James Tims |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Cambridgeshire Close Warfield Bracknell Berkshire RG42 3XW |
Director Name | Sunya Lansbury |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Korean |
Status | Closed |
Appointed | 01 May 1998(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffinhurst Bucks Hill Chipperfield Herts WD4 9AS |
Director Name | Mr Michael Neville Peries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Electronic Components Distributor |
Correspondence Address | 19 Crofters Close Isleworth Middlesex TW7 7PH |
Secretary Name | Mr Michael Neville Peries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Electronic Components Distributor |
Correspondence Address | 19 Crofters Close Isleworth Middlesex TW7 7PH |
Director Name | Mrs Donna Marie Perio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Housewife |
Correspondence Address | 35 Albury Avenue Isleworth Middlesex TW7 5HY |
Secretary Name | Mrs Donna Marie Perio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Housewife |
Correspondence Address | 35 Albury Avenue Isleworth Middlesex TW7 5HY |
Secretary Name | Lynn Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Dale Cottage 182 Silverdale Road Ashley Park Walton On Thames Surrey KT12 1EL |
Director Name | Kevin Mark Brazier |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 1997) |
Role | Sales Director |
Correspondence Address | 34 Howard Crescent Seer Green Buckinghamshire HP9 2XP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100k at £1 | Mr Andrew Dowsett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £940,530 |
Gross Profit | £25,619 |
Net Worth | £752,326 |
Cash | £726,465 |
Current Liabilities | £169,750 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 August 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Declaration of solvency (3 pages) |
21 September 2011 | Declaration of solvency (3 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Registered office address changed from 583 London Road Isleworth Middlesex TW7 4EJ on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 583 London Road Isleworth Middlesex TW7 4EJ on 20 September 2011 (1 page) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
10 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Andrew James Dowsett on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sunya Lansbury on 7 May 2010 (2 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 May 2008 (10 pages) |
19 September 2008 | Full accounts made up to 31 May 2008 (10 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
6 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
16 August 2006 | Full accounts made up to 31 May 2006 (11 pages) |
16 August 2006 | Full accounts made up to 31 May 2006 (11 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
3 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 581 london road isleworth middlesex TW7 4EJ (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 581 london road isleworth middlesex TW7 4EJ (1 page) |
9 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
26 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
26 January 2005 | Full accounts made up to 31 May 2004 (10 pages) |
7 May 2004 | Return made up to 07/05/04; full list of members (3 pages) |
7 May 2004 | Return made up to 07/05/04; full list of members (3 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
12 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
24 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 October 2001 | Particulars of mortgage/charge (6 pages) |
18 October 2001 | Particulars of mortgage/charge (6 pages) |
24 May 2001 | Return made up to 30/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 30/05/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
12 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 May 1996 | Return made up to 30/05/96; no change of members
|
20 May 1996 | Return made up to 30/05/96; no change of members (4 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: beechey hse 87 church rd cronthorne berks rgii 7AW (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: beechey hse 87 church rd cronthorne berks rgii 7AW (1 page) |
26 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |