Pyford Road
West Byfleet
Surrey
KT14 6SD
Director Name | Mr Richard Paul Martin Wigham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Mr Paul Tobin |
---|---|
Status | Closed |
Appointed | 31 March 2011(18 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 December 2012) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyford Road West Byfleet Surrey KT14 6SD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Lauren Siddle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 1 Blackhurst Cottages Halls Hole Road Tonbridge Wells Kent |
Secretary Name | Richard Paul Martin Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1993) |
Role | Secretary |
Correspondence Address | New Place Brasted Chart Westerham Kent TN16 1LX |
Director Name | Carol Ann Houston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 12 March 1996) |
Role | Sales Consultant |
Correspondence Address | 4 Mace Mace Lane Cudham Cudham Kent TN14 7QN |
Director Name | Richard Paul Martin Wigham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 2001) |
Role | Chartered Accountant |
Correspondence Address | New Place Brasted Chart Westerham Kent TN16 1LX |
Secretary Name | Carol Ann Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | New Place Brasted Chart Westerham Kent TN16 1LX |
Director Name | Miss Samantha Jane Price |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 86 Ewell Park Way Stoneleigh Surrey KT17 2NW |
Director Name | Mrs Carol Ann Wigham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 2EP |
Secretary Name | Mr Richard Paul Martin Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Farm Clacket Lane Westerham Kent TN16 4EP |
Registered Address | 5 Park Court Pyford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
5 at £1 | Richard Paul Wigham 5.00% Ordinary |
---|---|
40 at £1 | Wigham & Brook Investment Limited 40.00% Ordinary |
30 at £1 | Stephen Brook 30.00% Ordinary |
25 at £1 | Carol Ann Wigham 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,639,068 |
Gross Profit | £232,354 |
Net Worth | £127,189 |
Cash | £79,493 |
Current Liabilities | £588,427 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Notice of move from Administration to Dissolution (11 pages) |
21 September 2012 | Notice of move from Administration to Dissolution on 17 September 2012 (11 pages) |
24 July 2012 | Administrator's progress report to 5 July 2012 (15 pages) |
24 July 2012 | Administrator's progress report to 5 July 2012 (15 pages) |
24 July 2012 | Administrator's progress report to 5 July 2012 (15 pages) |
15 March 2012 | Result of meeting of creditors (29 pages) |
15 March 2012 | Result of meeting of creditors (29 pages) |
27 February 2012 | Statement of administrator's proposal (28 pages) |
27 February 2012 | Statement of administrator's proposal (28 pages) |
16 February 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
16 February 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
31 January 2012 | Appointment of an administrator (1 page) |
6 December 2011 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom on 6 December 2011 (1 page) |
21 July 2011 | Company name changed orange sun services LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Company name changed orange sun services LIMITED\certificate issued on 21/07/11
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Appointment of Mr Paul Tobin as a secretary (1 page) |
5 April 2011 | Appointment of Mr Paul Tobin as a secretary (1 page) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Director's details changed for Mr Richard Paul Martin Wigham on 15 October 2010 (3 pages) |
18 November 2010 | Director's details changed for Mr Richard Paul Martin Wigham on 15 October 2010 (3 pages) |
5 October 2010 | Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 5 October 2010 (1 page) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Stephen Lewis Brook on 20 November 2009 (2 pages) |
20 November 2009 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
20 November 2009 | Termination of appointment of Richard Wigham as a secretary (1 page) |
20 November 2009 | Termination of appointment of Richard Wigham as a secretary (1 page) |
20 November 2009 | Termination of appointment of Carol Wigham as a director (1 page) |
20 November 2009 | Director's details changed for Mr Stephen Lewis Brook on 20 November 2009 (2 pages) |
20 November 2009 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
20 November 2009 | Termination of appointment of Carol Wigham as a director (1 page) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 October 2009 | Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Eden House Enterprise Way Edenbridge Kent TN8 6HF on 27 October 2009 (1 page) |
8 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members
|
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Ad 13/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2006 | Ad 13/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Return made up to 05/03/05; full list of members (6 pages) |
15 November 2005 | Return made up to 05/03/05; full list of members (6 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 15 the grove gravesend kent DA12 1DX (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 15 the grove gravesend kent DA12 1DX (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
12 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 05/03/03; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: eden house the industrial estate, enterprise wa, edenbridge kent TN8 6HF (1 page) |
1 November 2001 | Company name changed itc information technology consu ltants LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed itc information technology consu ltants LIMITED\certificate issued on 01/11/01 (2 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members
|
15 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 34-40 high street wanstead london E11 (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 34-40 high street wanstead london E11 (1 page) |
12 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Return made up to 05/03/96; no change of members (6 pages) |
7 May 1996 | Return made up to 05/03/96; no change of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 July 1993 | Company name changed data-sell LIMITED\certificate issued on 28/07/93 (2 pages) |
27 July 1993 | Company name changed data-sell LIMITED\certificate issued on 28/07/93 (2 pages) |
5 March 1993 | Incorporation (16 pages) |
5 March 1993 | Incorporation (16 pages) |