Horsell
Woking
Surrey
GU21 4LZ
Director Name | Simon Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Conygree Close Lower Earley Reading Berkshire RG6 4XE |
Director Name | Mr Antoine Jean-Baptiste Lagomarsino |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(16 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingmore Lodge 13 York Road Weybridge Surrey KT13 9DX |
Director Name | Mr Philip John George |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apple Tree Farm Warminster Road, Standerwick Frome Somerset BA11 2PY |
Secretary Name | David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Director Name | David John Holloway |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Director Name | Dr Peter Dunn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 1998) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Court Gosforth Newcastle Upon Tyne NE3 4LW |
Director Name | Michael Eric Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2003) |
Role | Geophysicist |
Correspondence Address | Wesley Villa 20 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Peter Hugh Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 December 1999) |
Role | Engineer |
Correspondence Address | Yew Tree House Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Daniel Joseph Gallagher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British And Irish |
Status | Resigned |
Appointed | 17 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 9 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TB |
Director Name | Brian Richard Wood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate 5 Pilgrims Way Reigate Surrey RH2 9LE |
Director Name | Dr Andrew Charles Stuart Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unterdorfstr 9 Oberhelfenschwil 9621 |
Director Name | Martin James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2003) |
Role | Regional Director |
Correspondence Address | Millstream Cottage Strachan Banchory Aberdeen AB31 6LJ Scotland |
Director Name | Mark Newport |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Springwood 41 Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NG |
Director Name | Mr David Robert Geoffrey Horne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2007) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | The Timbers Coronation Road Littlewick Green Maidenhead Berkshire SL6 3RA |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 2 Dashwood Lang Road The Bounre Business Park Addlestone Weybridge Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
13 October 2008 | Memorandum and Articles of Association (10 pages) |
13 October 2008 | Memorandum and Articles of Association (10 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
30 June 2008 | Accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
16 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
16 February 2007 | Ad 29/12/06--------- £ si 7967412@1=7967412 £ ic 60000/8027412 (2 pages) |
16 February 2007 | Ad 29/12/06--------- £ si 7967412@1=7967412 £ ic 60000/8027412 (2 pages) |
16 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (5 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 05/08/02; full list of members
|
13 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
13 August 2002 | Director resigned (1 page) |
30 January 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
30 January 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (17 pages) |
13 June 2001 | Full accounts made up to 30 November 2000 (17 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed sage engineering LIMITED\certificate issued on 13/04/01 (2 pages) |
17 April 2001 | Company name changed sage engineering LIMITED\certificate issued on 13/04/01 (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
4 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 1,widcombe parade bath avon BA2 4JT (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 1,widcombe parade bath avon BA2 4JT (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
6 March 1998 | £ nc 100000/1000000 19/02/98 (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | £ nc 100000/1000000 19/02/98 (1 page) |
2 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 December 1991 | Resolutions
|
12 December 1991 | Resolutions
|
5 August 1991 | Incorporation (19 pages) |
5 August 1991 | Incorporation (19 pages) |