Shepperton
Middlesex
TW17 8QT
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 June 2009) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9BN |
Director Name | Mr Stephen Derek Plumb |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Capel Gardens Pinner Middlesex HA5 5RD |
Director Name | Mr Paul James Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Transport Executive |
Correspondence Address | 34 Richmond Avenue Bedfont Feltham Middlesex TW14 9SQ |
Secretary Name | Mr Stephen Derek Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Capel Gardens Pinner Middlesex HA5 5RD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
14 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 20/12/05; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: unit 26-27 heston phoenix distribution park, phoenix way hounslow middlesex TW5 9NB (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
3 February 2004 | Amended accounts made up to 30 April 2003 (5 pages) |
24 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
14 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: unit 1 lakeside industrial estate lakeside road slough SL3 0ED (1 page) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 1999 | Return made up to 20/12/98; full list of members
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 January 1997 | Return made up to 22/12/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
13 November 1995 | Notice of assignment of name or new name to shares (2 pages) |
13 November 1995 | Resolutions
|
30 August 1995 | Registered office changed on 30/08/95 from: 170 windmill road sunbury on thames middlesex TW16 7HB (1 page) |
21 April 1995 | Resolutions
|
21 April 1995 | Ad 27/03/95--------- £ si 4999@1=4999 £ ic 5001/10000 (4 pages) |
21 April 1995 | Ad 27/03/95--------- £ si 4999@1=4999 £ ic 2/5001 (4 pages) |
22 December 1993 | Incorporation (13 pages) |