Cobham
Surrey
KT11 2NE
Director Name | David George Wilce |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 August 2011) |
Role | Education Training Development |
Country of Residence | United Kingdom |
Correspondence Address | 8 Townwells Court Sheffield South Yorkshire S25 4FS |
Secretary Name | Mr Brian Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Four Wents Cobham Surrey KT11 2NE |
Director Name | Peter Thomas Kearns |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 20 Ainsdale Way Woking Surrey GU21 3PP |
Director Name | Susan Penelope Kearns |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Ainsdale Way Woking Surrey GU21 3PP |
Director Name | Alan Costello |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2006) |
Role | Business Development Consultan |
Correspondence Address | 6 Woburn Close Frimley Camberley Surrey GU16 8NU |
Director Name | Bryan Ward |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2004) |
Role | Business Development Consultan |
Correspondence Address | Panwyn 1 Wellesley Close Bagshot Surrey GU19 5HB |
Secretary Name | Peter Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2001) |
Role | Training Consultant |
Correspondence Address | 20 Ainsdale Way Woking Surrey GU21 3PP |
Secretary Name | Alan Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(5 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 6 Woburn Close Frimley Camberley Surrey GU16 8NU |
Director Name | Mr Martyn Kevin Davis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Bosham Walk Peel Common Gosport Hampshire PO13 0QJ |
Secretary Name | Mr Martyn Kevin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bosham Walk Peel Common Gosport Hampshire PO13 0QJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | 7 Four Wents Cobham Surrey KT11 2NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 July 2010 | Registered office address changed from 66B York Road Weybridge Surrey KT13 3DY on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for David George Wilce on 31 May 2010 (2 pages) |
22 July 2010 | Registered office address changed from 66B York Road Weybridge Surrey KT13 3DY on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for David George Wilce on 31 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: trilux house 1 churchfield road walton on thames surrey KT12 2TJ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: trilux house 1 churchfield road walton on thames surrey KT12 2TJ (1 page) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
17 August 2004 | Return made up to 04/06/04; full list of members; amend (7 pages) |
17 August 2004 | Return made up to 04/06/04; full list of members; amend (7 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
31 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
31 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
20 March 2001 | Accounts made up to 30 June 2000 (8 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
9 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | Ad 20/06/00--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
28 June 2000 | Nc inc already adjusted 04/10/99 (1 page) |
28 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Ad 20/06/00--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
28 June 2000 | Nc inc already adjusted 04/10/99 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 04/06/99; no change of members (4 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (13 pages) |
12 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
9 July 1998 | Particulars of mortgage/charge (5 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 March 1998 | Accounts made up to 30 June 1997 (12 pages) |
22 December 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
8 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
15 January 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
15 January 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
3 July 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 July 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (22 pages) |