Cobham
Surrey
KT11 3DH
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mrs Morag Hale |
---|---|
Status | Closed |
Appointed | 02 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | David Noel Taylor |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Apsley Palace 40 Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 23 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Director Name | David Sims |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 1 Heathfield Cobham Surrey KT11 2QY |
Director Name | Anthony Joseph Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1998) |
Role | Company Director |
Correspondence Address | Wayside Park Drive Little Aston Park Sutton Coldfield West Midlands B74 3AW |
Director Name | Mr Richard Whiting Colburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2002) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 555 Skokie Boulevard Suite 555 Northbrook Illinois 60065 |
Director Name | Robert P Lahre |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2002) |
Role | Executive |
Correspondence Address | 139 Carolyn Drive N.E. Eatontown 31024 Georgia |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 02 July 2010) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Peter Burke |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2004) |
Role | Managing Director |
Correspondence Address | Fairways 9 Manor Road Ashford Middlesex TW15 2SL |
Secretary Name | New Sheldon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 1998) |
Correspondence Address | Headland House New Coventry Road Sheldon Birmingham B26 3AZ |
Registered Address | 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
1 at £1 | Hersham B Melting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 28 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 28 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr William Sones Woof on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Barry Andrew King on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Barry Andrew King on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr William Sones Woof on 28 January 2010 (2 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from the hersham centre hersham green hersham surrey KT12 4HP (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from the hersham centre hersham green hersham surrey KT12 4HP (1 page) |
4 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 April 2008 | Company name changed amari leasehold LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed amari leasehold LIMITED\certificate issued on 10/04/08 (2 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
14 November 2003 | Accounts made up to 31 December 2002 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (2 pages) |
9 August 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: amari house 52 high street kingston surrey KT1 1HN (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: amari house 52 high street kingston surrey KT1 1HN (1 page) |
1 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
4 January 2001 | Company name changed amari metals LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed amari metals LIMITED\certificate issued on 04/01/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 February 1999 | Return made up to 28/01/99; no change of members (6 pages) |
22 February 1999 | Return made up to 28/01/99; no change of members (6 pages) |
10 December 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 27 December 1997 (19 pages) |
29 October 1998 | Full accounts made up to 27 December 1997 (19 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (4 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (4 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Particulars of mortgage/charge (11 pages) |
5 June 1998 | Particulars of mortgage/charge (11 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
2 June 1998 | Auditor's resignation (3 pages) |
27 May 1998 | Company name changed glynwed metal services LIMITED\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed glynwed metal services LIMITED\certificate issued on 27/05/98 (2 pages) |
10 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
3 October 1997 | Memorandum and Articles of Association (6 pages) |
3 October 1997 | Memorandum and Articles of Association (6 pages) |
30 September 1997 | Company name changed blythgrange LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed blythgrange LIMITED\certificate issued on 01/10/97 (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (12 pages) |