Englefield Green
Egham
Surrey
TW20 0JR
Secretary Name | Coralie Slipper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Middle House Middle Hill Egham Surrey TW20 0JR |
Director Name | Michael Andrew Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 1996) |
Role | Suveyor |
Correspondence Address | Highfield 36 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Mr Andrew Martin Slipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 days after company formation) |
Appointment Duration | 6 years (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Middle House Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Mr David Glyn Humphreys |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2000) |
Role | Retired |
Correspondence Address | Camajo 24 Bury Park, Branksome Park Poole Dorset BH13 7DF |
Secretary Name | Sec Deborah Potgieter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Boundary House Bagshot Road Knaphill Woking Surrey GU21 2SF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Middle House, Middle Hill Englefield Green Egham Surrey TW20 0JR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: middle house middle hill englefield green egham surrey TW20 ojr (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
13 December 2005 | Return made up to 22/09/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: middlehouse middle hill englefield green egham surrey TW20 0JR (1 page) |
24 October 2002 | Return made up to 22/09/02; full list of members
|
23 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
14 April 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
14 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 22/09/00; full list of members
|
14 March 2000 | Memorandum and Articles of Association (11 pages) |
14 March 2000 | Resolutions
|
23 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 66 chiltern street london W1M 2AL (1 page) |
21 May 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
17 November 1997 | Company name changed vanbrugh land (milton keynes) li mited\certificate issued on 18/11/97 (2 pages) |
22 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: suite 4 accurist house 44 baker street london W1M 1DH (1 page) |
29 September 1996 | Return made up to 22/09/96; full list of members
|
29 September 1996 | New director appointed (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
19 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |