Hinchley Wood
Esher
Surrey
KT10 0BB
Director Name | Stephen Martin Cox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Partridges Rokemarsh Wallingford Oxfordshire OX10 6JB |
Director Name | Mr Michael Peter Line |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumberland Drive Hinchley Wood Surrey KT10 0BB |
Secretary Name | Richard Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 36 The Glade Staines Middlesex TW18 1ES |
Secretary Name | Mr Michael Peter Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumberland Drive Hinchley Wood Surrey KT10 0BB |
Secretary Name | Paula Jean Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 8 Cumberland Drive Hinchley Wood Surrey KT10 0BB |
Director Name | Mr Duncan Hugh Watson-Steward |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66/67 Newman Street London W1T 3EQ |
Secretary Name | Mr David Little |
---|---|
Status | Resigned |
Appointed | 27 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | 66/67 Newman Street London W1T 3EQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | wlinstall.com |
---|
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | M.p. Line 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
8 February 1996 | Delivered on: 13 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
9 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom to Enterprise House 2 the Crest Hendon London NW4 2HN on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 July 2015 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Enterprise House 2 the Crest Hendon London NW4 2HW on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Enterprise House 2 the Crest Hendon London NW4 2HW on 17 July 2015 (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
27 February 2015 | Registered office address changed from 378 Staines Road Bedfont Feltham Middlesex TW14 8BU to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 378 Staines Road Bedfont Feltham Middlesex TW14 8BU to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 27 February 2015 (1 page) |
26 February 2015 | Termination of appointment of David Little as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Duncan Hugh Watson-Steward as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of David Little as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Michael Peter Line as a director on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Duncan Hugh Watson-Steward as a director on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Michael Peter Line as a director on 26 February 2015 (2 pages) |
28 January 2015 | Appointment of Mr David Little as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr David Little as a secretary on 27 January 2015 (2 pages) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Michael Peter Line as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Michael Peter Line as a director on 27 January 2015 (1 page) |
27 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
27 January 2015 | Appointment of Mr Duncan Hugh Watson-Steward as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Duncan Hugh Watson-Steward as a director on 27 January 2015 (2 pages) |
1 December 2014 | Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Paula Jean Line as a secretary on 1 December 2014 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Company name changed presspoint LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
25 May 2012 | Company name changed presspoint LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Change of name notice (2 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
24 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
8 August 2009 | Full accounts made up to 30 April 2009 (9 pages) |
8 August 2009 | Full accounts made up to 30 April 2009 (9 pages) |
10 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Auditor's resignation (1 page) |
31 October 2008 | Auditor's resignation (1 page) |
31 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
6 October 2008 | Appointment terminated secretary michael line (1 page) |
6 October 2008 | Appointment terminated secretary michael line (1 page) |
9 September 2008 | Full accounts made up to 30 April 2008 (10 pages) |
9 September 2008 | Full accounts made up to 30 April 2008 (10 pages) |
15 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
15 November 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members
|
16 October 2007 | Return made up to 22/09/07; full list of members
|
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
23 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
14 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
21 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
9 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
19 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
12 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 March 1999 | Auditor's resignation (1 page) |
23 March 1999 | Auditor's resignation (1 page) |
16 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
13 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
19 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
13 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
18 September 1996 | Return made up to 22/09/96; full list of members
|
18 September 1996 | Return made up to 22/09/96; full list of members
|
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
10 January 1996 | Ad 01/12/95--------- £ si 1000@1 (2 pages) |
10 January 1996 | Ad 01/12/95--------- £ si 1000@1 (2 pages) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
20 December 1995 | Ad 01/12/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
20 December 1995 | Ad 01/12/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 40 worple road staines middlesex TW18 1EE (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 40 worple road staines middlesex TW18 1EE (1 page) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Memorandum and Articles of Association (16 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | £ nc 1000/10000 30/10/95 (1 page) |
3 November 1995 | Memorandum and Articles of Association (16 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | £ nc 1000/10000 30/10/95 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Registered office changed on 03/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 September 1995 | Incorporation (22 pages) |
22 September 1995 | Incorporation (22 pages) |