5 High Street
Esher
Surrey
KT10 9SB
Secretary Name | John Brian Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | Top Flat 5 High Street Esher Surrey KT10 9SB |
Secretary Name | Christine Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 19 Trystings Close Claygate Esher Surrey KT10 0TF |
Secretary Name | Anthony Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Connaught Road Brookwood Surrey GU24 0AD |
Secretary Name | Christine Downey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2002) |
Role | Marketing Director |
Correspondence Address | 19 Trystings Close Claygate Esher Surrey KT10 0TF |
Director Name | Christine Downey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 January 2002) |
Role | Marketing Director |
Correspondence Address | 19 Trystings Close Claygate Esher Surrey KT10 0TF |
Director Name | Christine Downey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 January 2002) |
Role | Marketing Director |
Correspondence Address | 19 Trystings Close Claygate Esher Surrey KT10 0TF |
Director Name | Mr Percy Contractor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lanes Cranleigh Road Ewshurst Surrey GU6 7RN |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
18 May 2010 | Completion of winding up (1 page) |
18 May 2010 | Completion of winding up (1 page) |
7 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2004 | Receiver ceasing to act (1 page) |
7 June 2004 | Receiver ceasing to act (1 page) |
27 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 November 2003 | Order of court to wind up (2 pages) |
4 November 2003 | Order of court to wind up (2 pages) |
15 May 2003 | Amended certificate of constitution of creditors' committee (1 page) |
15 May 2003 | Statement of affairs (3 pages) |
15 May 2003 | Statement of affairs (3 pages) |
15 May 2003 | Administrative Receiver's report (12 pages) |
15 May 2003 | Administrative Receiver's report (12 pages) |
15 May 2003 | Amended certificate of constitution of creditors' committee (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 5 high street esher surrey KT10 9SB (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 5 high street esher surrey KT10 9SB (1 page) |
10 February 2003 | Appointment of receiver/manager (1 page) |
10 February 2003 | Appointment of receiver/manager (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
21 May 2002 | Return made up to 06/03/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
30 January 2002 | Ad 19/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 2002 | Ad 19/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Memorandum and Articles of Association (27 pages) |
24 January 2002 | Memorandum and Articles of Association (27 pages) |
8 January 2002 | Nc inc already adjusted 01/11/01 (1 page) |
8 January 2002 | Resolutions
|
13 November 2001 | Company name changed j b designs contracts LTD\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed j b designs contracts LTD\certificate issued on 13/11/01 (2 pages) |
29 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members
|
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 06/03/00; full list of members
|
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
10 February 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 February 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed (1 page) |
10 May 1999 | New secretary appointed (1 page) |
15 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 06/03/99; full list of members
|
13 December 1997 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 06/03/97; full list of members
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
5 December 1996 | Accounting reference date notified as 30/06 (1 page) |
5 December 1996 | Accounting reference date notified as 30/06 (1 page) |
13 March 1996 | Secretary resigned (1 page) |
6 March 1996 | Incorporation (28 pages) |