Adelaide Road
Surbiton
Surrey
KT6 4TA
Secretary Name | Mr Geoffrey Thomas Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drake Road Chafford Hundred Grays Essex RM16 6PP |
Director Name | Mr Ian Robert Southworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Crowsport Hamble Southampton Hampshire SO31 4HF |
Director Name | Dr David John Kyte |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hillview Crescent Guildford Surrey GU2 6BQ |
Secretary Name | Mr Ian Robert Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Crowsport Hamble Southampton Hampshire SO31 4HF |
Director Name | Mr Michael Anthony Kyte |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Farm Rudge Frome Somerset BA11 2QG |
Director Name | Gene Pinnell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 01 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2003) |
Role | Operations Director |
Correspondence Address | 14 Brunel Close Westbury Wiltshire BA13 3TZ |
Secretary Name | Mr Michael Anthony Kyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotland Farm Rudge Frome Somerset BA11 2QG |
Director Name | Mr Gordon Peter Christiansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 39 Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Mr Alistair David Pauline |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Greenacre 5 Llantwit Major Road Cowbridge Vale Of Glamorgan CF71 7JP Wales |
Secretary Name | Mr Alistair David Pauline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Greenacre 5 Llantwit Major Road Cowbridge Vale Of Glamorgan CF71 7JP Wales |
Director Name | Ian Goodenough |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Pennock Barn Swallowfield Copse Southwater Horsham West Sussex RH13 9AZ |
Secretary Name | Alastair Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lakehill Drive Cowbridge South Glamorgan CF71 7HR Wales |
Director Name | Mr Darren Spratt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2007) |
Role | Manager |
Correspondence Address | Brook Cottage 8 The Goggs Watlington Oxfordshire OX49 5JX |
Secretary Name | Mr Lee Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Caeffatri Close Bridgend Glamorgan CF31 1LZ Wales |
Secretary Name | Joanne Catherine Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 13 Hatherop Road Hampton Middlesex TW12 2RG |
Director Name | Mr Paul Byrne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2009(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2009) |
Role | Managing Director |
Correspondence Address | 1 Marley Grange Avenue Marley Grange Rathfarnham Dublin 16 Ireland |
Director Name | Mr Michael Norman Ryden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Gate Mount Avenue Ealing London W5 1PX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
100 at £1 | Bisnode LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
22 December 2010 | Sect 519 (1 page) |
22 December 2010 | Sect 519 (1 page) |
16 December 2010 | Auditor's resignation (2 pages) |
16 December 2010 | Auditor's resignation (2 pages) |
10 November 2010 | Termination of appointment of Michael Ryden as a director (1 page) |
10 November 2010 | Termination of appointment of Michael Ryden as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 March 2010 | Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 September 2009 | Director appointed mr michael norman ryden (1 page) |
14 September 2009 | Secretary appointed mr geoffrey thomas harris (1 page) |
14 September 2009 | Appointment terminated director paul byrne (1 page) |
14 September 2009 | Director appointed mr michael norman ryden (1 page) |
14 September 2009 | Secretary appointed mr geoffrey thomas harris (1 page) |
14 September 2009 | Appointment Terminated Director paul byrne (1 page) |
14 September 2009 | Appointment terminated secretary joanne hamer (1 page) |
14 September 2009 | Appointment Terminated Secretary joanne hamer (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Director appointed mr paul byrne (1 page) |
20 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 May 2009 | Director appointed mr paul byrne (1 page) |
20 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated director ian goodenough (1 page) |
28 April 2009 | Appointment Terminated Director ian goodenough (1 page) |
11 August 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 21/03/08; full list of members (4 pages) |
8 August 2008 | Director's change of particulars / ian goodenough / 19/03/2008 (1 page) |
8 August 2008 | Director's Change of Particulars / ian goodenough / 19/03/2008 / HouseName/Number was: , now: pennock barn; Street was: 7 fletchers horsham, now: swallowfield copse; Area was: , now: southwater; Post Town was: southwater, now: horsham; Post Code was: RH13 9BE, now: RH13 9AZ; Country was: , now: united kingdom (1 page) |
30 July 2008 | Appointment Terminated Director alistair pauline (1 page) |
30 July 2008 | Appointment terminated director alistair pauline (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Secretary resigned (1 page) |
19 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 August 2005 | Return made up to 21/03/05; full list of members (2 pages) |
2 August 2005 | Return made up to 21/03/05; full list of members (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
1 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
19 July 2004 | Return made up to 21/03/04; full list of members (7 pages) |
19 July 2004 | Return made up to 21/03/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 25 market place warminster wiltshire BA12 9BB (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 25 market place warminster wiltshire BA12 9BB (1 page) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed;new director appointed (3 pages) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed;new director appointed (3 pages) |
5 November 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 21/03/03; full list of members (7 pages) |
1 July 2003 | Return made up to 21/03/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 May 2002 | Ad 20/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 May 2002 | Ad 20/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 21/03/02; full list of members (7 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 goldcroft yeovil somerset BA21 4DX (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 goldcroft yeovil somerset BA21 4DX (1 page) |
15 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 May 1999 | Return made up to 21/03/99; full list of members (7 pages) |
24 May 1999 | Return made up to 21/03/99; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR (1 page) |
23 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
5 March 1997 | Particulars of mortgage/charge (6 pages) |
5 March 1997 | Particulars of mortgage/charge (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: port hamble marina hamble hampshire SO31 4NN (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: port hamble marina hamble hampshire SO31 4NN (1 page) |
13 March 1996 | Return made up to 21/03/96; full list of members
|
13 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Accounts made up to 31 March 1995 (3 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 February 1996 | Resolutions
|
17 February 1996 | Director's particulars changed (1 page) |
30 January 1996 | Secretary's particulars changed (1 page) |
30 January 1996 | Secretary's particulars changed (1 page) |
23 January 1996 | New director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
28 April 1995 | Company name changed tellme LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed tellme LIMITED\certificate issued on 01/05/95 (2 pages) |
21 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |
21 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 March 1994 | Incorporation (16 pages) |