West Horsley
Leatherhead
Surrey
KT24 6HS
Secretary Name | Mr Peter Torrance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1994(2 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 29 August 2017) |
Role | Secretary |
Correspondence Address | 176 The Street West Horsley Leatherhead Surrey KT24 6HS |
Secretary Name | Mr Peter Torrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 September 1992) |
Role | Marketing Executive |
Correspondence Address | Brackenwood 33 Deepdene Wood Dorking Surrey RH5 4BD |
Director Name | Mr David Sendall Hunt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Manor Cottage The Street Hollavington Chippenham Wiltshire SN14 6DR |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 24 Ridgeway Epsom Surrey KT19 8LB |
Secretary Name | Mr David Sendall Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Manor Cottage The Street Hollavington Chippenham Wiltshire SN14 6DR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 176 The Street West Horsley Leatherhead Surrey KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
55 at £1 | Sheila Irene Torrance 55.00% Ordinary |
---|---|
45 at £1 | Peter William Torrance 45.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 1996 | Delivered on: 20 August 1996 Persons entitled: Boundary Business Centre Limited Classification: Rent deposit charge Secured details: £2,135.12 due or to become due from the company to the chargee. Particulars: A deposit account containing the sum of £2,135.12. Outstanding |
---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Application to strike the company off the register (3 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 May 2016 | Director's details changed for Ms Sheila Torrance on 1 July 2015 (2 pages) |
12 May 2016 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 176 the Street West Horsley Leatherhead Surrey KT24 6HS on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 176 the Street West Horsley Leatherhead Surrey KT24 6HS on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Ms Sheila Torrance on 1 July 2015 (2 pages) |
5 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Director's details changed for Ms Sheila Torrance on 20 May 2012 (2 pages) |
20 May 2012 | Director's details changed for Ms Sheila Torrance on 20 May 2012 (2 pages) |
20 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Secretary's details changed for Mr Peter William Torrance on 28 April 2010 (1 page) |
26 May 2010 | Director's details changed for Ms Sheila Irene Torrance on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Ms Sheila Irene Torrance on 28 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Mr Peter William Torrance on 28 April 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: unit d blenheim house blenham road longmead business park epsom surrey KT19 9AP (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: unit d blenheim house blenham road longmead business park epsom surrey KT19 9AP (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Company name changed montgomery moore LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed montgomery moore LIMITED\certificate issued on 27/09/04 (2 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
27 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
2 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members
|
22 May 2002 | Return made up to 28/04/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 July 1998 | Return made up to 28/04/98; full list of members
|
3 July 1998 | Return made up to 28/04/98; full list of members
|
31 October 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
29 June 1997 | Return made up to 28/04/97; no change of members
|
29 June 1997 | Return made up to 28/04/97; no change of members
|
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
26 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
26 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1992 | Incorporation (17 pages) |
28 April 1992 | Incorporation (17 pages) |