London
EC3V 9BQ
Director Name | John Vardon Barnes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Grayswood House The Devils Highway Crowthorne Berkshire RG45 6BJ |
Director Name | Ronald Bateman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 38 Waverton Road London SW18 3BZ |
Director Name | Edward Carpenter |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Richards Close Harlington Hayes Middlesex UB3 5EA |
Director Name | Edward Kirk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Darnley Park Weybridge Surrey KT13 8EY |
Secretary Name | Brian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 104 Owlsmoor Road Owlsmoor Sandhurst Berkshire GU47 0SS |
Director Name | Mr Christopher John Page |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lilac Cottage Castle Street, Medstead Alton GU34 5LU |
Director Name | Mr Peter Pugh |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2003) |
Role | Engineer |
Correspondence Address | 46 Wetherby Way Stratford On Avon Warwickshire CV37 9LU |
Director Name | William McLaughlin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2009) |
Role | Engineer |
Correspondence Address | 5 Montgomery Avenue Esher Surrey KT10 9BB |
Director Name | Brian Cox |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 104 Owlsmoor Road Owlsmoor Sandhurst Berkshire GU47 0SS |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 31 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
100 at £1 | Delrac Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (4 pages) |
25 April 2012 | Application to strike the company off the register (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 October 2011 | Registered office address changed from 7Th Floor One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 7th Floor One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from one crown square church street east woking surrey GU21 6HR (1 page) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from one crown square church street east woking surrey GU21 6HR (1 page) |
11 May 2009 | Appointment terminated director william mclaughlin (1 page) |
11 May 2009 | Director appointed simon delaval beart (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
11 May 2009 | Director and secretary appointed piers leigh stuart wilson (3 pages) |
11 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
11 May 2009 | Director and secretary appointed piers leigh stuart wilson (3 pages) |
11 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
11 May 2009 | Director appointed simon delaval beart (3 pages) |
11 May 2009 | Appointment Terminated Director and Secretary brian cox (1 page) |
11 May 2009 | Appointment terminated director and secretary brian cox (1 page) |
11 May 2009 | Appointment Terminated Director william mclaughlin (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: fairman law house, park terrace worcester park surrey KT4 7JZ (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: fairman law house, park terrace worcester park surrey KT4 7JZ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 128 malden road new malden KT3 6DD (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 128 malden road new malden KT3 6DD (1 page) |
28 June 2006 | Location of register of members (1 page) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Return made up to 23/06/03; full list of members
|
14 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members
|
7 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
23 December 1999 | Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1999 | Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1999 | Resolutions
|
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 23/06/99; no change of members
|
23 July 1998 | Return made up to 23/06/98; full list of members (5 pages) |
23 July 1998 | Return made up to 23/06/98; full list of members
|
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Return made up to 23/06/96; full list of members
|
15 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
23 June 1992 | Incorporation (15 pages) |
23 June 1992 | Incorporation (15 pages) |