Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director Name | Mr Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel Waterhouse Lane Kingswood Surrey KT20 6DT |
Director Name | Mr Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dicks Hill Farmhouse Hound House Road Shere Guildford Surrey GU5 9JJ |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Michael Stephen Kaufman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Needham Road London W11 2RP |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (9 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (9 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (9 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (9 pages) |
27 May 2010 | Statement of affairs with form 4.19 (5 pages) |
27 May 2010 | Statement of affairs with form 4.19 (5 pages) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 March 2009 | Director's Change of Particulars / andrew huddle / 01/10/2008 / HouseName/Number was: , now: dicks hill farmhouse; Street was: 7 dunstall road, now: hound house road; Area was: wimbledon, now: shere; Post Town was: london, now: guildford; Region was: , now: surrey; Post Code was: SW20 0HP, now: GU5 9JJ; Country was: , now: united kingdom (1 page) |
18 March 2009 | Director's change of particulars / andrew huddle / 01/10/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2005 (17 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 March 2005 | Return made up to 21/02/05; full list of members
|
22 March 2005 | Return made up to 21/02/05; full list of members (9 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
29 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
22 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
24 March 2003 | Return made up to 21/02/03; full list of members
|
24 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
28 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
28 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
14 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
12 March 2001 | Return made up to 21/02/01; full list of members
|
12 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page) |
14 May 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
8 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
8 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
13 June 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
13 June 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
3 April 1998 | Return made up to 21/02/98; no change of members (4 pages) |
3 April 1998 | Return made up to 21/02/98; no change of members (4 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
27 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
24 March 1996 | Return made up to 21/02/96; full list of members
|
19 March 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
19 March 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
27 July 1995 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 June 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (3 pages) |
19 May 1995 | Ad 03/05/95--------- £ si 199998@1=199998 £ si [email protected]=4500 £ ic 2/204500 (2 pages) |
19 May 1995 | Ad 03/05/95--------- £ si 199998@1=199998 £ si [email protected]=4500 £ ic 2/204500 (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 May 1995 | £ nc 100/224500 02/05/95 (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 May 1995 | £ nc 100/224500 02/05/95 (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 30/06 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 30/06 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Company name changed manorflow LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed manorflow LIMITED\certificate issued on 29/03/95 (2 pages) |
21 February 1995 | Incorporation (17 pages) |
21 February 1995 | Incorporation (17 pages) |