Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chasewood House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(7 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Director Name | Simon Christopher Hedger |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2000) |
Role | Secretary |
Correspondence Address | 21 Brook Avenue North New Milton Hampshire BH25 5HE |
Secretary Name | Malcolm John Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Tollgate Close Oakley Basingstoke Hampshire RG23 7BH |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Director Name | HWP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Secretary Name | HWP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | 58 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
17 April 2009 | Accounts made up to 28 December 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
31 March 2008 | Accounts made up to 30 December 2007 (5 pages) |
13 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 30 December 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 25 December 2005 (5 pages) |
28 February 2006 | Accounts made up to 25 December 2005 (5 pages) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
6 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
18 February 2005 | Accounts made up to 26 December 2004 (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 26 December 2004 (6 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
6 February 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
6 February 2004 | Accounts made up to 28 December 2003 (6 pages) |
19 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts made up to 29 December 2002 (6 pages) |
10 March 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 December 2001 (6 pages) |
31 January 2002 | Accounts made up to 30 December 2001 (6 pages) |
14 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
25 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (1 page) |
18 July 2000 | New secretary appointed (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: newspaper house test lane redbridge southampton hampshire SO16 9JX (1 page) |
14 July 2000 | New director appointed (7 pages) |
14 July 2000 | New director appointed (8 pages) |
14 July 2000 | New director appointed (7 pages) |
14 July 2000 | New director appointed (6 pages) |
14 July 2000 | New director appointed (6 pages) |
14 July 2000 | New director appointed (8 pages) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
30 June 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
4 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
8 October 1999 | Accounts made up to 30 June 1999 (5 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
5 February 1999 | Accounts made up to 30 June 1998 (3 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
7 January 1998 | Return made up to 08/12/97; no change of members
|
7 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
7 January 1998 | Accounts made up to 30 June 1997 (3 pages) |
7 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
13 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
13 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 22 kings park road southampton SO15 2UF (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 22 kings park road southampton SO15 2UF (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Company name changed hwp shelfco 100 LIMITED\certificate issued on 21/06/96 (3 pages) |
20 June 1996 | Company name changed hwp shelfco 100 LIMITED\certificate issued on 21/06/96 (3 pages) |
19 June 1996 | Memorandum and Articles of Association (15 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Memorandum and Articles of Association (15 pages) |
23 May 1996 | Incorporation (18 pages) |
23 May 1996 | Incorporation (18 pages) |