Addlestone
Surrey
KT15 2PS
Director Name | Mr Surendra Shivabhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 February 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr James Walter Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Andrews Road Malvern Worcestershire WR14 3PT |
Director Name | Kenneth Lasky |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeam Cottage Brockhurst Woods Stoke Poges Buckinghamshire SL2 4AF |
Secretary Name | Kenneth Lasky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeam Cottage Brockhurst Woods Stoke Poges Buckinghamshire SL2 4AF |
Secretary Name | Mr James Walter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Andrews Road Malvern Worcestershire WR14 3PT |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1997) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
487 at £1 | Minster Care Management LTD 48.70% Ordinary A |
---|---|
350 at £1 | Minster Care Management LTD 35.00% Ordinary B |
163 at £1 | Minster Care Management LTD 16.30% Ordinary C |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page) |
17 May 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 14 July 2005 (8 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
23 March 2006 | Accounting reference date shortened from 14/07/06 to 31/03/06 (1 page) |
2 December 2005 | Accounting reference date extended from 31/03/05 to 14/07/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
4 October 2005 | Auditor's resignation (1 page) |
14 September 2005 | Resolutions
|
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (5 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 35/37 brent street london NW4 2EF (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
8 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
19 June 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members
|
26 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members
|
2 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 June 1998 | Return made up to 20/05/98; no change of members (5 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (7 pages) |
20 March 1997 | New director appointed (3 pages) |
24 January 1997 | Memorandum and Articles of Association (20 pages) |
9 January 1997 | Conve 09/12/96 (1 page) |
9 January 1997 | Ad 09/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
14 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 20/05/96; no change of members
|
9 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
13 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
14 March 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
20 May 1994 | Incorporation (19 pages) |