West Byfleet
Surrey
KT14 6SD
Secretary Name | Mr James Fairclough Sheppard |
---|---|
Status | Closed |
Appointed | 31 October 2014(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 January 2022) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Neil Dougan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Little Collins Millers Lane, Outwood Redhill Surrey RH1 5QA |
Secretary Name | Michael Charles Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 High Street Dorking Surrey RH4 1BQ |
Secretary Name | Karen Elizabeth Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 1 Birchlea Court Cliftonville Dorking Surrey RH4 2JF |
Secretary Name | Richard John Kitt |
---|---|
Status | Resigned |
Appointed | 01 March 2012(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 286 Grange Road Guildford Surrey GU2 9QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £740,994 |
Cash | £153 |
Current Liabilities | £808,909 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 March 2021 | Resolutions
|
3 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (12 pages) |
7 April 2020 | Removal of liquidator by court order (14 pages) |
7 April 2020 | Appointment of a voluntary liquidator (3 pages) |
6 April 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (1 page) |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 May 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (12 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
6 January 2015 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 6 January 2015 (2 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Appointment of Mr James Fairclough Sheppard as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard John Kitt as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Richard John Kitt as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr James Fairclough Sheppard as a secretary on 31 October 2014 (2 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Karen Temple as a secretary (1 page) |
10 May 2012 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Appointment of Richard John Kitt as a secretary (2 pages) |
10 May 2012 | Appointment of Richard John Kitt as a secretary (2 pages) |
10 May 2012 | Termination of appointment of Karen Temple as a secretary (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for James Fairclough Sheppard on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from thorncroft manor throncroft drive leatherhead surrey KT22 8JB uk (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from thorncroft manor throncroft drive leatherhead surrey KT22 8JB uk (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from devonshire house 66 church street leatherhead surrey KT22 8DJ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from devonshire house 66 church street leatherhead surrey KT22 8DJ (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
11 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Return made up to 04/03/03; full list of members
|
11 March 2003 | Return made up to 04/03/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members
|
13 March 2002 | Return made up to 04/03/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: 62B west street dorking surrey RH4 1BS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 62B west street dorking surrey RH4 1BS (1 page) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 March 2001 | Return made up to 04/03/01; full list of members
|
20 March 2001 | Return made up to 04/03/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 April 1999 | Return made up to 04/03/99; full list of members
|
30 April 1999 | Return made up to 04/03/99; full list of members
|
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Return made up to 04/03/98; full list of members
|
14 April 1998 | Return made up to 04/03/98; full list of members
|
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Ad 14/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
2 October 1997 | Ad 14/08/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
22 May 1997 | Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1997 | Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Incorporation (14 pages) |
4 March 1997 | Incorporation (14 pages) |