Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary Name | Jane Caroline Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 March 2014) |
Role | Company Director |
Correspondence Address | Danesmere Oakcroft Road West Byfleet Surrey KT14 6JH |
Director Name | Mrs Jacqueline Mary Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Secretary Name | Mrs Jacqueline Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr David Allan Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,690 |
Current Liabilities | £687,347 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (10 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (10 pages) |
5 December 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (10 pages) |
2 April 2013 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Declaration of solvency (3 pages) |
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Declaration of solvency (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
8 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
22 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
17 February 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
9 September 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
28 May 2003 | Full accounts made up to 31 May 2002 (13 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 01/11/00; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
5 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
13 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
4 November 1997 | Return made up to 01/11/97; full list of members
|
4 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 May 1995 (9 pages) |
27 June 1996 | Full accounts made up to 31 May 1995 (9 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Return made up to 01/11/95; no change of members
|
8 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 July 1994 | Company name changed\certificate issued on 25/07/94 (2 pages) |
25 July 1994 | Company name changed\certificate issued on 25/07/94 (2 pages) |