Weybridge
Surrey
KT13 9RR
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 July 2010) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr John Ernest Nolan |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 101a Bristol Road Edgbaston Birmingham West Midlands B5 7TX |
Director Name | Valerie Nolan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Bristol Road Edgbaston Birmingham B5 7TX |
Secretary Name | Valerie Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101a Bristol Road Edgbaston Birmingham B5 7TX |
Director Name | Andrew Ross Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 23 June 1994) |
Role | Civil/Structural Engineering |
Correspondence Address | 61 Greyhound Lane Norton Stourbridge West Midlands DY8 3AD |
Director Name | Mr Andrew Ross Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sandy Road Norton Stourbridge West Midlands DY8 3AH |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,091,242 |
Cash | £160,301 |
Current Liabilities | £779,268 |
Latest Accounts | 30 April 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
4 May 2010 | Notice of move from Administration to Dissolution (31 pages) |
4 May 2010 | Notice of move from Administration to Dissolution on 30 March 2010 (31 pages) |
27 April 2010 | Notice of move from Administration to Dissolution on 30 March 2010 (1 page) |
27 April 2010 | Administrator's progress report to 30 March 2010 (33 pages) |
27 April 2010 | Administrator's progress report to 30 March 2010 (33 pages) |
27 April 2010 | Notice of move from Administration to Dissolution (1 page) |
16 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
16 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
17 November 2008 | Administrator's progress report to 13 October 2008 (38 pages) |
17 November 2008 | Administrator's progress report to 13 October 2008 (38 pages) |
30 July 2008 | Statement of administrator's proposal (146 pages) |
30 July 2008 | Statement of administrator's proposal (146 pages) |
14 July 2008 | Statement of affairs with form 2.14B (4 pages) |
14 July 2008 | Statement of affairs with form 2.14B (4 pages) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
26 March 2008 | Appointment Terminated Director john nolan (1 page) |
26 March 2008 | Appointment terminated director john nolan (1 page) |
25 March 2008 | Appointment terminated director andrew williams (1 page) |
25 March 2008 | Appointment Terminated Director valerie nolan (1 page) |
25 March 2008 | Appointment Terminated Director andrew williams (1 page) |
25 March 2008 | Appointment terminated director valerie nolan (1 page) |
1 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | New director appointed (4 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 33 lionel street birmingham west midlands B3 1AB (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 33 lionel street birmingham west midlands B3 1AB (1 page) |
15 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
15 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2006 | Resolutions
|
29 November 2006 | Particulars of mortgage/charge (14 pages) |
29 November 2006 | Particulars of mortgage/charge (14 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 June 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 April 2005 | Return made up to 01/02/05; full list of members (3 pages) |
3 April 2005 | Return made up to 01/02/05; full list of members
|
10 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members
|
5 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members
|
1 November 1995 | Location of register of members (1 page) |
1 November 1995 | Location of register of directors' interests (1 page) |
1 November 1995 | Location of register of directors' interests (1 page) |
1 November 1995 | Location of register of members (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1995 | Particulars of contract relating to shares (4 pages) |
26 September 1995 | Particulars of contract relating to shares (4 pages) |
26 September 1995 | Memorandum and Articles of Association (16 pages) |
26 September 1995 | Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1995 | Memorandum and Articles of Association (8 pages) |
26 September 1995 | Resolutions
|
25 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 February 1993 | Resolutions
|
1 February 1993 | Incorporation (17 pages) |
1 February 1993 | Incorporation (17 pages) |