New Road
Billingshurst
West Sussex
RH14 9DS
Secretary Name | Mr David Michael Feeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 16 years, 12 months (closed 21 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Woodhouse New Road Billingshurst West Sussex RH14 9DS |
Director Name | Mr Mark John Burgess |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 January 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Prior Avenue Sutton Surrey SM2 5HX |
Director Name | Barry William Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2000) |
Role | Builder |
Correspondence Address | 30 Grotto Road Weybridge Surrey KT13 8PN |
Director Name | Jean Deirdre Gibb |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Little Woodhouse New Road Billingshurst West Sussex RH14 9DS |
Director Name | Joanne Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 30 Grotto Road Weybridge Surrey KT13 8PN |
Director Name | Nicholas Christopher Odonoghue |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2001(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2004) |
Role | Construction Manager |
Correspondence Address | 43 Hunter Road Farnborough Hampshire GU14 0AX |
Director Name | Martin John Down |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2004) |
Role | Contracts Manager |
Correspondence Address | 25 Russell Lodge 22 Spurgeon Street London SE1 4YT |
Director Name | Ms Sarah Jayne Fitzgerald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Hurston Lane Storrington West Sussex RH20 4HH |
Director Name | Mr Simon Charles Leigh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,699,000 |
Net Worth | £254,000 |
Current Liabilities | £13,718,000 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 7 December 2009 (6 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (6 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 7 December 2009 (6 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 7 June 2010 (6 pages) |
21 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 7 December 2009 (6 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Ltd 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Ltd 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 7 June 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (5 pages) |
23 December 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (5 pages) |
11 June 2007 | Amended certificate of constitution of creditors' committee (1 page) |
11 June 2007 | Amended certificate of constitution of creditors' committee (1 page) |
8 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
8 June 2007 | Administrator's progress report (14 pages) |
8 June 2007 | Administrator's progress report (14 pages) |
8 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
2 May 2007 | Statement of affairs (13 pages) |
2 May 2007 | Statement of affairs (13 pages) |
16 January 2007 | Statement of administrator's proposal (32 pages) |
16 January 2007 | Statement of administrator's proposal (32 pages) |
16 January 2007 | Result of meeting of creditors (7 pages) |
16 January 2007 | Result of meeting of creditors (7 pages) |
22 December 2006 | Statement of administrator's proposal (32 pages) |
22 December 2006 | Statement of administrator's proposal (32 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: chancery court queen's street horsham w sussex RH13 5AD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: chancery court queen's street horsham w sussex RH13 5AD (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: little woodhouse new road billingshurst west sussex RH14 9DS (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: little woodhouse new road billingshurst west sussex RH14 9DS (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
12 September 2005 | Full accounts made up to 31 January 2005 (21 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Return made up to 26/01/05; no change of members (7 pages) |
2 February 2005 | Return made up to 26/01/05; no change of members (7 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (26 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (26 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 1 tristar business centre star road partridge green west sussex RH13 8RY (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 1 tristar business centre star road partridge green west sussex RH13 8RY (1 page) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 26/01/04; no change of members (8 pages) |
3 February 2004 | Return made up to 26/01/04; no change of members (8 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Full accounts made up to 31 January 2003 (23 pages) |
18 November 2003 | Full accounts made up to 31 January 2003 (23 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 26/01/03; full list of members
|
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: little woodhouse new road billinghurst west sussex RH14 9DS (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: little woodhouse new road billinghurst west sussex RH14 9DS (1 page) |
28 June 2002 | £ ic 100/96 24/05/02 £ sr 4@1=4 (1 page) |
28 June 2002 | £ ic 100/96 24/05/02 £ sr 4@1=4 (1 page) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
20 January 2001 | Director resigned (2 pages) |
20 January 2001 | Director resigned (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 October 2000 | Particulars of mortgage/charge (15 pages) |
20 October 2000 | Particulars of mortgage/charge (11 pages) |
20 October 2000 | Particulars of mortgage/charge (15 pages) |
20 October 2000 | Particulars of mortgage/charge (11 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (2 pages) |
10 August 1999 | Particulars of mortgage/charge (2 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
24 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
24 March 1996 | Return made up to 26/01/96; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 May 1994 | Company name changed weybridge roofing co LIMITED\certificate issued on 17/05/94 (2 pages) |
16 May 1994 | Company name changed weybridge roofing co LIMITED\certificate issued on 17/05/94 (2 pages) |
25 February 1993 | Ad 31/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 February 1993 | Ad 31/01/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 January 1993 | Incorporation (15 pages) |
26 January 1993 | Incorporation (15 pages) |