Weybridge
Surrey
KT13 8DP
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Cherry Annette Larcombe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Director Name | Mr Graham Prichard Larcombe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Secretary Name | Cherry Annette Larcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 2001) |
Role | Secretary |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 58 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Anthony Hunter on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Davidson on 23 March 2010 (2 pages) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
20 April 2009 | Accounts made up to 28 December 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
31 March 2008 | Accounts made up to 30 December 2007 (5 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 25 December 2005 (5 pages) |
28 February 2006 | Accounts made up to 25 December 2005 (5 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
18 February 2005 | Accounts made up to 26 December 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 26 December 2004 (5 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Accounts made up to 28 December 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
5 February 2004 | Return made up to 21/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 21/12/03; full list of members (8 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounts for a dormant company made up to 29 December 2002 (9 pages) |
23 March 2003 | Accounts made up to 29 December 2002 (9 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
13 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
14 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | New director appointed (6 pages) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | New director appointed (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page) |
12 January 2001 | Return made up to 21/12/00; full list of members
|
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1DZ (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1DZ (1 page) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 21/12/98; no change of members
|
18 June 1998 | Registered office changed on 18/06/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 2 deepfields horley surrey RH6 8JT (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 2 deepfields horley surrey RH6 8JT (1 page) |
21 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
21 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
5 February 1997 | Auditor's resignation (1 page) |
5 February 1997 | Auditor's resignation (1 page) |
13 August 1996 | Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1996 | Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
18 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |