Addlestone
Surrey
Director Name | Gary Martin Senior |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 29 Liberty Lane Addlestone Surrey KT15 1LX |
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Secretary Name | Roger Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 7 Pretoria Road Chertsey Surrey KT16 9LN |
Director Name | Mr Jose Quintana |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 29 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2009) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 78 Ashridge Way Sunbury On Thames Surrey TW16 7RW |
Director Name | Robin Mansell |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | 30 Roundway Egham Surrey TW20 8BX |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 2-3 Airskill House Hanworth Lane Chertsey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages) |
28 September 2009 | Appointment terminated director robin mansell (1 page) |
28 September 2009 | Appointment Terminated Director robin mansell (1 page) |
11 February 2009 | Appointment terminated secretary roger smith (1 page) |
11 February 2009 | Appointment Terminated Secretary roger smith (1 page) |
10 February 2009 | Appointment terminated director jose quintana (1 page) |
10 February 2009 | Director appointed robin mansell (2 pages) |
10 February 2009 | Appointment Terminated Director jose quintana (1 page) |
10 February 2009 | Director appointed robin mansell (2 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 4 fordwater trading estate chertsey surrey KT16 8HG (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 4 fordwater trading estate chertsey surrey KT16 8HG (1 page) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 January 2004 | Return made up to 12/01/04; full list of members
|
18 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
15 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 March 2002 | Return made up to 16/01/02; full list of members
|
29 March 2002 | Registered office changed on 29/03/02 from: fordwater trading estate chertsey surrey KT16 8HG (1 page) |
29 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: fordwater trading estate chertsey surrey KT16 8HG (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
1 June 2001 | Full accounts made up to 31 January 2000 (11 pages) |
1 June 2001 | Full accounts made up to 31 January 2000 (11 pages) |
9 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
11 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
1 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
1 May 1999 | Full accounts made up to 31 January 1998 (11 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Ad 25/11/98--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
21 January 1999 | £ nc 100/10000 25/11/98 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Ad 25/11/98--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
21 January 1999 | £ nc 100/10000 25/11/98 (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
27 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
27 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
27 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
20 March 1997 | Return made up to 16/01/97; full list of members
|
20 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Ad 18/04/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 29 liberty lane addlestone surrey KT15 1LX (1 page) |
25 April 1996 | Ad 18/04/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 29 liberty lane addlestone surrey KT15 1LX (1 page) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Director resigned (1 page) |
16 January 1996 | Incorporation (7 pages) |
16 January 1996 | Incorporation (7 pages) |