Sunbury On Thames
Middlesex
TW16 7LS
Secretary Name | Mr Clifford Ronald Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cadbury Road Sunbury On Thames Middlesex TW16 7LS |
Director Name | Christine Marle Wright |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sareth Cottage 68 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Christine Marle Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sareth Cottage 68 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Graham Martin Rendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2003) |
Role | Engineer |
Correspondence Address | Bye Ways Send Marsh Road, Ripley Woking Surrey GU23 6JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01932 782823 |
---|---|
Telephone region | Weybridge |
Registered Address | 87 Cadbury Road Sunbury Middlesex TW16 7LS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Clifford Ronald Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,892 |
Cash | £35,609 |
Current Liabilities | £520 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 January 2010 | Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages) |
3 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Mr Clifford Ronald Ford on 4 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages) |
3 January 2010 | Director's details changed for Christine Marle Wright on 4 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | New secretary appointed (1 page) |
16 February 2004 | New secretary appointed (1 page) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members
|
24 December 1999 | Return made up to 22/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Nc inc already adjusted 22/02/96 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Nc inc already adjusted 22/02/96 (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
4 March 1996 | Company name changed caldorn LIMITED\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed caldorn LIMITED\certificate issued on 05/03/96 (2 pages) |
22 December 1995 | Incorporation (28 pages) |
22 December 1995 | Incorporation (28 pages) |