Chertsey
Surrey
KT16 9HW
Director Name | Mr Gerard Keith Loty |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Global House, Station Place Chertsey Surrey KT16 9HW |
Director Name | KONE Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Stephen John Hamblin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 120 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Landsdowne Crescent Malvern Worcestershire WR14 2AW |
Secretary Name | Stephen John Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 120 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Secretary Name | George Paul Dinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2000) |
Role | Secretary |
Correspondence Address | The Beeches 170 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | Mr Philip Kenyon Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Rydings 4 Hill Grove Huddersfield West Yorkshire HD3 3TL |
Director Name | Mr Anthony William Vallely |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Hulme Hall Avenue Cheadle Hulme Cheshire SK8 6LN |
Director Name | Heiko Kornich |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Kreigershof Strasse 12 Dortmund 44229 Foreign |
Director Name | Mr William Henslow Orchard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Copse Lane, Jordans Beaconsfield Buckinghamshire HP9 2TA |
Director Name | Mr Jeffery Richard Mannooch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaufort Road Strood Rochester Kent ME2 3SW |
Secretary Name | Mr Anthony William Vallely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Hulme Hall Avenue Cheadle Hulme Cheshire SK8 6LN |
Director Name | Michel Marie Chartron |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 103 Boulevard De La Reine Versailles 78000 France |
Director Name | Arnoldus Ludovicus Josephus Veeger |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Hollow St.Mary's Road Ascot Berkshire SL5 9AX |
Director Name | Andrew Raymond Evans |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Vale Close Coulsdon Surrey CR5 2AU |
Secretary Name | Mr Jeffery Richard Mannooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Beaufort Road Strood Rochester Kent ME2 3SW |
Secretary Name | Miss Rachel Victoria Loaring |
---|---|
Status | Resigned |
Appointed | 01 September 2011(16 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Global House, Station Place Chertsey Surrey KT16 9HW |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | konedoors.co.uk |
---|
Registered Address | Global House, Station Place Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
3m at £1 | Konematic Holdings LTD 92.88% Cumulative Redeemable Preference |
---|---|
140k at £1 | Konematic Holdings LTD 4.33% Ordinary |
900k at £0.1 | Konematic Holdings LTD 2.79% Preferred Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Withdraw the company strike off application (1 page) |
11 January 2016 | Withdraw the company strike off application (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Statement of capital on 11 May 2015
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Termination of appointment of Arnoldus Veeger as a director (1 page) |
8 December 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
8 December 2011 | Appointment of Kone Plc as a director (2 pages) |
8 December 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
8 December 2011 | Appointment of Kone Plc as a director (2 pages) |
8 December 2011 | Termination of appointment of Arnoldus Veeger as a director (1 page) |
2 November 2011 | Termination of appointment of Jeffery Mannooch as a director (1 page) |
2 November 2011 | Termination of appointment of Jeffery Mannooch as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Termination of appointment of Michel Chartron as a director (1 page) |
19 January 2010 | Termination of appointment of Michel Chartron as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 24/04/07; no change of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 24/04/05; full list of members
|
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 24/04/05; full list of members
|
21 July 2005 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 August 2004 | Return made up to 24/04/04; full list of members
|
31 August 2004 | Return made up to 24/04/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 August 2003 | Return made up to 24/04/03; no change of members (8 pages) |
12 August 2003 | Return made up to 24/04/03; no change of members (8 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
26 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
26 January 2003 | Auditor's resignation (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Return made up to 24/04/02; no change of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Return made up to 24/04/02; no change of members
|
5 December 2002 | Director resigned (1 page) |
10 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
10 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Nc inc already adjusted 30/06/00 (2 pages) |
13 March 2002 | Dup 882R to be ent on pub record (10 pages) |
13 March 2002 | Dup 882R to be ent on pub record (10 pages) |
13 March 2002 | Nc inc already adjusted 30/06/00 (2 pages) |
13 March 2002 | Resolutions
|
18 September 2001 | Company name changed broomco (923) LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed broomco (923) LIMITED\certificate issued on 18/09/01 (2 pages) |
5 September 2001 | Return made up to 24/04/01; full list of members
|
5 September 2001 | Return made up to 24/04/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 24/04/00; full list of members (12 pages) |
17 July 2000 | Return made up to 24/04/00; full list of members (12 pages) |
26 May 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
26 May 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
1 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
25 June 1999 | Return made up to 24/04/99; change of members (8 pages) |
25 June 1999 | Return made up to 24/04/99; change of members (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
12 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members
|
28 April 1998 | Return made up to 24/04/98; full list of members
|
9 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
25 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
25 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
8 January 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
8 January 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
17 September 1996 | Return made up to 24/04/96; full list of members (8 pages) |
17 September 1996 | Return made up to 24/04/96; full list of members (8 pages) |
14 March 1996 | Ad 05/03/96--------- £ si 57200@1=57200 £ ic 1717870/1775070 (6 pages) |
14 March 1996 | Ad 05/03/96--------- £ si 57200@1=57200 £ ic 1717870/1775070 (6 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Particulars of mortgage/charge (22 pages) |
7 August 1995 | Particulars of mortgage/charge (22 pages) |
28 July 1995 | Nc inc already adjusted 20/07/95 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 July 1995 | Nc inc already adjusted 20/07/95 (1 page) |
28 July 1995 | Ad 20/07/95--------- £ si [email protected]=48870 £ si 1668998@1=1668998 £ ic 2/1717870 (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Ad 20/07/95--------- £ si [email protected]=48870 £ si 1668998@1=1668998 £ ic 2/1717870 (2 pages) |
28 July 1995 | £ nc 3190000/3229000 20/07/95 (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 July 1995 | £ nc 3190000/3229000 20/07/95 (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Resolutions
|
24 April 1995 | Incorporation (32 pages) |
24 April 1995 | Incorporation (32 pages) |