Walton On Thames
Surrey
KT12 1EF
Director Name | Mr Robert Peter Tracey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(2 weeks after company formation) |
Appointment Duration | 27 years (closed 03 November 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway David Street Meopham Kent DA13 0BT |
Secretary Name | Jullien Frederick Dennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(2 weeks after company formation) |
Appointment Duration | 27 years (closed 03 November 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Red House Lane Walton On Thames Surrey KT12 1EF |
Director Name | Mr Andrew Leslie Gillett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hemony Grove St Mary's Hoo Rochester Kent ME3 9FE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £22,992 |
Cash | £1,362 |
Current Liabilities | £1,249,392 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (15 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 21 August 2017 (15 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 August 2016 (17 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 21 August 2016 (17 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 21 August 2015 (13 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (13 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 21 August 2015 (13 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (15 pages) |
9 September 2014 | Satisfaction of charge 1 in full (3 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 21 August 2014 (15 pages) |
9 September 2014 | Satisfaction of charge 1 in full (3 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 21 August 2014 (15 pages) |
12 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 September 2013 | Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Blackwater Valley, Victoria House, 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 3 September 2013 (2 pages) |
2 September 2013 | Statement of affairs with form 4.19 (13 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (13 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Change of accounting reference date (3 pages) |
21 May 2013 | Change of accounting reference date (3 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Termination of appointment of Andrew Gillett as a director (1 page) |
15 October 2012 | Termination of appointment of Andrew Gillett as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 December 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
2 December 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
11 October 2011 | Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages) |
11 October 2011 | Director's details changed for Andrew Leslie Gillett on 1 January 2011 (2 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Director's details changed for Andrew Leslie Gillett on 25 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Andrew Leslie Gillett on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Robert Peter Tracey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Jullien Frederick Dennison on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Robert Peter Tracey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Jullien Frederick Dennison on 25 September 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
17 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
24 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
24 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: the maltings lower higham road gravesend kent DA12 2LY (1 page) |
26 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: the maltings lower higham road gravesend kent DA12 2LY (1 page) |
26 September 2007 | Return made up to 25/09/07; full list of members (4 pages) |
28 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
28 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: victoria house victoria road farnborough hampshire GU14 7PG (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
24 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
24 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
24 May 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
24 May 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
14 October 2004 | Return made up to 25/09/04; full list of members
|
14 October 2004 | Return made up to 25/09/04; full list of members
|
21 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
21 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
9 May 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
9 May 2003 | Accounts for a medium company made up to 31 October 2002 (14 pages) |
31 October 2002 | Return made up to 10/10/02; full list of members
|
31 October 2002 | Return made up to 10/10/02; full list of members
|
7 March 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
7 March 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members
|
26 October 2001 | Return made up to 10/10/01; full list of members
|
21 February 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
21 February 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
15 March 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
15 March 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
10 November 1999 | Return made up to 10/10/99; full list of members
|
10 November 1999 | Return made up to 10/10/99; full list of members
|
12 October 1999 | Registered office changed on 12/10/99 from: the chestnuts 18 east st farnham surrey GU9 7SD (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: the chestnuts 18 east st farnham surrey GU9 7SD (1 page) |
16 May 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
16 May 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
12 October 1998 | Return made up to 10/10/98; full list of members
|
12 October 1998 | Return made up to 10/10/98; full list of members
|
16 June 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
16 June 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
21 January 1998 | Return made up to 10/10/97; no change of members (4 pages) |
21 January 1998 | Return made up to 10/10/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 10/10/96; no change of members
|
16 October 1996 | Return made up to 10/10/96; no change of members
|
12 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (18 pages) |
17 October 1991 | Incorporation (13 pages) |
17 October 1991 | Incorporation (13 pages) |