Pyrford
Woking
Surrey
GU22 8NU
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(15 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Montholme Road Battersea London SW11 6HX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Andrew Robert Heskett Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Secretary Name | Mr Simon Paul Every |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 9 Arlington Lodge Monument Hill Weybridge Surrey KT13 8RB |
Secretary Name | Christine Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Andrew Robert Heskett Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1997) |
Role | Secretary |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Secretary Name | Orlando Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Secretary Name | Mr Roy Byron Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Registered Address | St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 October 1994 | Delivered on: 3 November 1994 Persons entitled: The Heritable and General Investment Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums held to the credit of the company. Outstanding |
---|---|
28 October 1994 | Delivered on: 3 November 1994 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold residential building land at and known as land on the north east side of st peter's rd,isleworth,midd'X. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1994 | Delivered on: 3 November 1994 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page) |
22 April 2022 | Application to strike the company off the register (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Toby Alan Smith on 8 February 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Director appointed mr toby alan smith (1 page) |
29 April 2009 | Appointment terminated director roy davis (1 page) |
29 April 2009 | Director appointed mr toby alan smith (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 08/02/07; full list of members (4 pages) |
31 March 2008 | Return made up to 08/02/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
13 October 2005 | Return made up to 08/02/05; full list of members (3 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Return made up to 08/02/05; full list of members (3 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
8 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
8 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
9 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Return made up to 08/02/02; full list of members (5 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 08/02/02; full list of members (5 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 May 2000 | Return made up to 08/02/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Return made up to 08/02/00; full list of members (6 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 April 1998 | Return made up to 08/02/98; no change of members (4 pages) |
23 April 1998 | Return made up to 08/02/98; no change of members (4 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 February 1996 | Return made up to 08/02/96; no change of members (5 pages) |
28 February 1996 | Return made up to 08/02/96; no change of members (5 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |