12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director Name | Ian Thomas Waldock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1996) |
Role | M/C Dealer |
Correspondence Address | 59 St Josephs Vale Blackheath London SE3 0XG |
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | Ms Linda Jean Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 24 Calico House Plantation Wharf Battersea London SW11 3TN |
Secretary Name | Mr Michael Jonathan Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Walton On Thames Surrey KT12 2RG |
Secretary Name | Andrew David Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 5 Tremayne Road Truro TR1 3TH |
Secretary Name | Mr Kenneth Roger Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penmorvah Tywardreath Hill Par Cornwall PL24 2AP |
Director Name | Mr Kenneth Roger Skinner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penmorvah Tywardreath Hill Par Cornwall PL24 2AP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 2005) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
11 July 2011 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
6 July 2011 | Termination of appointment of Kenneth Skinner as a director (2 pages) |
6 July 2011 | Termination of appointment of Kenneth Skinner as a director (2 pages) |
30 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Director appointed kenneth roger skinner (2 pages) |
21 July 2009 | Appointment terminated secretary kenneth skinner (1 page) |
21 July 2009 | Director appointed kenneth roger skinner (2 pages) |
21 July 2009 | Appointment terminated director rolf munding (1 page) |
21 July 2009 | Appointment Terminated Secretary kenneth skinner (1 page) |
21 July 2009 | Appointment Terminated Director rolf munding (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
3 May 2006 | Return made up to 13/02/06; full list of members
|
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
8 April 2005 | Return made up to 13/02/05; full list of members
|
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New secretary appointed (1 page) |
22 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 18 cowcross street london EC1M 6DR (1 page) |
25 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 13/02/01; full list of members (6 pages) |
9 July 2001 | Return made up to 13/02/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Return made up to 13/02/00; full list of members (6 pages) |
21 January 2001 | Return made up to 13/02/00; full list of members
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
3 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
1 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 March 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 January 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
24 January 1999 | Accounts made up to 28 February 1998 (2 pages) |
19 November 1998 | Company name changed northernlight LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed northernlight LIMITED\certificate issued on 20/11/98 (2 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members
|
20 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
18 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
18 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 13/02/96; full list of members (6 pages) |
13 January 1997 | Return made up to 13/02/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 69 wandsworth common west side london SW18 2ED (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 69 wandsworth common west side london SW18 2ED (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
13 February 1995 | Incorporation (20 pages) |
13 February 1995 | Incorporation (20 pages) |