Guildford
Surrey
GU2 9QB
Director Name | Mark Andrew Rutherford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oatlands Green Weybridge Surrey KT13 9HR |
Secretary Name | Mark Andrew Rutherford |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oatlands Green Weybridge Surrey KT13 9HR |
Director Name | Justin Davy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 8 years, 8 months (resigned 10 October 2000) |
Role | Courier Manager |
Correspondence Address | 112 Kennel Lane Fetcham Leatherhead Surrey KT22 9PW |
Director Name | Kenneth Ivan Downer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Courier |
Correspondence Address | 33 Bray Road Guildford Surrey GU2 5LH |
Secretary Name | Kenneth Ivan Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Courier |
Correspondence Address | 33 Bray Road Guildford Surrey GU2 5LH |
Secretary Name | Brett Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Director Courier Transport |
Correspondence Address | 11 Mansel Close Guildford Surrey GU2 9RF |
Director Name | Mark Francis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2002) |
Role | Courier Controller |
Correspondence Address | 11 Poplar Avenue Leatherhead Surrey KT22 8SH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 3 days (resigned 13 February 1992) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
198 at 1 | Brett Francis 50.13% Ordinary |
---|---|
197 at 1 | Mark Andrew Rutherford 49.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,411 |
Cash | £708 |
Current Liabilities | £83,086 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (13 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (13 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (13 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (13 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Statement of affairs with form 4.19 (6 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of affairs with form 4.19 (6 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2010 | Director's details changed for Brett Francis on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brett Francis on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Brett Francis on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
4 January 2007 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
4 January 2007 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members
|
28 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members
|
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 28 February 1998 (13 pages) |
11 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 28 February 1998 (13 pages) |
11 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
12 February 1997 | Return made up to 12/01/97; full list of members
|
12 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 14/10/96--------- £ si 95@1=95 £ ic 300/395 (2 pages) |
14 November 1996 | Ad 14/10/96--------- £ si 95@1=95 £ ic 300/395 (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: chapel farm guildford rd normandy guildford surrey GU3 2AU (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: chapel farm guildford rd normandy guildford surrey GU3 2AU (1 page) |
17 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 February 1992 | Incorporation (17 pages) |