Esher
Surrey
KT10 8QH
Secretary Name | Pauline Sheehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 September 2008) |
Role | Company Director |
Correspondence Address | 70 Cheshire Gardens Chessington Surrey KT9 2PS |
Director Name | Mr Raymond Reuben Davis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Kingsley Way Hampstead London N2 0EJ |
Secretary Name | Elizabeth Mary Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 1 Stonor Road West Kensington London W14 8RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,451,864 |
Gross Profit | £307,438 |
Current Liabilities | £452,550 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2008 | Receiver's abstract of receipts and payments to 11 March 2009 (2 pages) |
12 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
10 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 11 March 2009 (2 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: smith & williamson 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: c/o menzies 17-19 foley street london W1W 6DW (1 page) |
30 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2002 | Statement of affairs (11 pages) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Resolutions
|
14 January 2002 | Registered office changed on 14/01/02 from: c/o smith & williamson onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (2 pages) |
6 April 2001 | Company name changed heyland haulage LIMITED\certificate issued on 06/04/01 (2 pages) |
19 March 2001 | Appointment of receiver/manager (1 page) |
19 December 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Return made up to 25/04/00; full list of members
|
1 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members
|
13 January 1997 | Auditor's resignation (1 page) |
1 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 April 1996 | Resolutions
|
10 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
24 January 1995 | Director resigned;new director appointed (2 pages) |
8 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1994 | Accounting reference date notified as 31/07 (1 page) |
3 August 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1994 | Secretary resigned;new director appointed (2 pages) |
4 May 1994 | Company name changed lawvision LIMITED\certificate issued on 04/05/94 (2 pages) |
25 April 1994 | Incorporation (9 pages) |