Thorpe
Egham
Surrey
TW20 8QS
Secretary Name | Mr Malcolm Peter Lawrence |
---|---|
Status | Closed |
Appointed | 10 January 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 4b Downs Road Epsom Surrey KT18 5HE |
Director Name | Christopher Peter Conroy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Netherton Cottage Quenington Cirencester Gloucestershire GL7 5DD Wales |
Director Name | John Richard Roberts |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Secretary Name | John Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Mr Sean Matthew Percival Windett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wingfield Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Secretary Name | Angela Mayger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 28 Claremont Close Hersham Surrey KT12 4RW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | plstallworthy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83957711 |
Telephone region | London |
Registered Address | Kings House 30 Station Way Cheam Surrey SM3 8SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
3 at £1 | Nicholas Stephen Mayger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,564 |
Current Liabilities | £3,564 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 July 2014 | Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Secretary's details changed for Mr Malcolm Peter Lawrence on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Nicholas Stephen Mayger on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Nicholas Stephen Mayger on 18 June 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr Malcolm Peter Lawrence on 18 June 2013 (2 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
6 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
6 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Mr Malcolm Peter Lawrence as a secretary (1 page) |
12 June 2012 | Termination of appointment of Angela Mayger as a secretary (1 page) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Mr Malcolm Peter Lawrence as a secretary (1 page) |
12 June 2012 | Termination of appointment of Angela Mayger as a secretary (1 page) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
30 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 05/05/07; full list of members (7 pages) |
17 July 2007 | Return made up to 05/05/07; full list of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
19 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
28 April 2003 | Return made up to 05/05/03; full list of members
|
28 April 2003 | Return made up to 05/05/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
13 December 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
13 December 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
22 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: q house 195-197 merton road wimbledon london SW19 1EE (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: q house 195-197 merton road wimbledon london SW19 1EE (1 page) |
17 November 1998 | Full accounts made up to 30 September 1998 (14 pages) |
17 November 1998 | Full accounts made up to 30 September 1998 (14 pages) |
14 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 30 September 1997 (14 pages) |
11 November 1997 | Full accounts made up to 30 September 1997 (14 pages) |
14 August 1997 | Return made up to 05/05/97; no change of members (4 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
14 August 1997 | Return made up to 05/05/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
8 October 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
8 October 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
6 May 1996 | Return made up to 05/05/96; full list of members (5 pages) |
6 May 1996 | Return made up to 05/05/96; full list of members (5 pages) |
1 June 1995 | Accounting reference date notified as 30/06 (1 page) |
1 June 1995 | Accounting reference date notified as 30/06 (1 page) |
26 May 1995 | Secretary resigned;new director appointed (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 31 church road hendon london NW4 4EB (1 page) |
26 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new director appointed (4 pages) |
26 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 31 church road hendon london NW4 4EB (1 page) |
5 May 1995 | Incorporation (18 pages) |
5 May 1995 | Incorporation (18 pages) |