Portsmouth Road
Esher
Surrey
KT10 9AD
Director Name | Mrs Emma Victoria Edwards |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Institute House Lower Road Rattlesden Bury St Edmunds Suffolk IP30 0RJ |
Director Name | Richard Mark Edwards |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Institute House Lower Road Rattlesden Bury St Edmunds Suffolk IP30 0RJ |
Secretary Name | Mrs Emma Victoria Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Institute House Lower Road Rattlesden Bury St Edmunds Suffolk IP30 0RJ |
Director Name | Mr James John Peard McNeile |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nonsuch Cottage Westbrook Bromham Chippenham Wiltshire SN15 2ED |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Simon Laird McNeill Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nevinson Close London SW18 2TF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Churston House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Appointment terminated secretary david venus (1 page) |
25 February 2008 | Director appointed myhome international PLC (1 page) |
25 February 2008 | Appointment terminated director simon ritchie (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Particulars of mortgage/charge (8 pages) |
20 September 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
22 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 August 2007 | Location of register of members (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 15 windmill ave woolpit business woolpit business park woolpit bury st edmunds suffolk IP30 9UP (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 December 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (4 pages) |
3 September 1998 | Company name changed magna-dry LIMITED\certificate issued on 04/09/98 (2 pages) |
21 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 44A west street oundle peterborough PE8 4EF (1 page) |
4 August 1997 | Return made up to 08/08/97; no change of members
|
5 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 February 1996 | Accounting reference date notified as 30/06 (1 page) |
29 January 1996 | Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1995 | Company name changed stainbusters LTD.\certificate issued on 13/10/95 (4 pages) |
14 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Incorporation (38 pages) |