West Molesey
Surrey
KT8 2QZ
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | John Richard Martin Phillips |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Clock House Wren Court Birdingbury Warwickshire CV23 8EW |
Director Name | Roger Norman Walker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Managing Director |
Correspondence Address | The Homestead Cliffords Masne Newent Gloucestershire GL18 1JT Wales |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Certified Accountant |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | Neil Robert Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Secretary Name | Ronald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 August 1992) |
Role | Certified Accountant |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | Nicholas Andrew James Wells |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 3 St Catherines View Winchester Hampshire SO23 8RA |
Director Name | Richard Edwin Smeed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1994) |
Role | Operations Director |
Correspondence Address | 1 Appletree Mead Hook Hampshire RG27 9RY |
Director Name | Christopher Victor Lamb |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1993) |
Role | Managing Director |
Correspondence Address | 5 Charnwood Gardens Chandlers Ford Eastleigh Hampshire SO53 5QR |
Director Name | Derek Wilkes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 1996) |
Role | Cd/Property Engineer |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Mr Graham Parker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 years after company formation) |
Appointment Duration | 4 months (resigned 05 October 1994) |
Role | Accountant |
Correspondence Address | 24 Strawberry Lane Carshalton Surrey SM5 2NQ |
Director Name | Mr Joseph John Tufo |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1994(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2002) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 50 Temple Road Epsom Surrey KT19 8HA |
Director Name | Sheila Owens |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 35 Saint Marys Avenue Teddington Middlesex TW11 0HZ |
Director Name | Derek George Hoggart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1996) |
Role | Engineer |
Correspondence Address | 9 Ferndale Road Summersdale Chichester West Sussex PO19 4QJ |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
2 at £1 | Energy Technique PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (4 pages) |
27 January 2014 | Application to strike the company off the register (4 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 November 2011 | Company name changed diffusion sales LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed diffusion sales LIMITED\certificate issued on 29/11/11
|
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Leigh Alan Stimpson on 30 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Leigh Alan Stimpson on 30 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (1 page) |
6 July 2010 | Director's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 August 2009 | Company name changed bradfield no.10 LIMITED\certificate issued on 21/08/09 (2 pages) |
19 August 2009 | Company name changed bradfield no.10 LIMITED\certificate issued on 21/08/09 (2 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 19/05/08; full list of members (3 pages) |
23 December 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 19/05/05; full list of members (7 pages) |
11 August 2005 | Return made up to 19/05/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
22 April 2003 | Company name changed diffusion sales LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed diffusion sales LIMITED\certificate issued on 18/04/03 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
25 June 2002 | Company name changed bradfield no.3 LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed bradfield no.3 LIMITED\certificate issued on 25/06/02 (2 pages) |
15 May 2002 | Return made up to 19/05/02; full list of members
|
15 May 2002 | Return made up to 19/05/02; full list of members
|
3 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | Auditor's resignation (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4PA (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4PA (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
1 May 1998 | Company name changed energy technique LIMITED\certificate issued on 01/05/98 (2 pages) |
1 May 1998 | Company name changed energy technique LIMITED\certificate issued on 01/05/98 (2 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1997 | Return made up to 19/05/97; full list of members
|
18 June 1997 | Return made up to 19/05/97; full list of members
|
12 March 1997 | Auditor's resignation (1 page) |
12 March 1997 | Auditor's resignation (1 page) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
9 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (16 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road knighton powys wales.LD7 1LP (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road knighton powys wales.LD7 1LP (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 19/05/95; full list of members (8 pages) |
27 June 1995 | Return made up to 19/05/95; full list of members (8 pages) |
16 June 1995 | Memorandum and Articles of Association (12 pages) |
16 June 1995 | Memorandum and Articles of Association (12 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
2 June 1995 | Particulars of mortgage/charge (6 pages) |
2 June 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (18 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (18 pages) |
14 April 1994 | Full accounts made up to 31 May 1993 (17 pages) |
14 April 1994 | Full accounts made up to 31 May 1993 (17 pages) |