Addlestone
Surrey
KT15 2PS
Director Name | Mr Surendra Shivabhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mark Peter Butler |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 1997) |
Role | Management Consultant |
Correspondence Address | 39 Chapel Rise Worthington Ashby De La Zouch Leicestershire LE65 1RX |
Director Name | Mr David Jonathan Scott-Malden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doyenne Cottage 20a Main Street Worthington Ashby De La Zouch Leicestershire LE65 1RQ |
Secretary Name | Mr David Jonathan Scott-Malden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doyenne Cottage 20a Main Street Worthington Ashby De La Zouch Leicestershire LE65 1RQ |
Director Name | Devendra Michael Armugam |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(4 months after company formation) |
Appointment Duration | 10 years (resigned 21 August 2007) |
Role | Accountant |
Correspondence Address | 47 Haigh Moor Way Swallownest Sheffield S26 4SW |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Petch Sadien |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2006) |
Role | Local Government Officer |
Correspondence Address | 16 Grassington Drive Hackenthorpe Sheffield South Yorkshire S12 4NE |
Director Name | Mr David William Barclay Ware |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Rajini Armugam |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2007) |
Role | Nurse |
Correspondence Address | 15 Duncombe Road Leicester Leicestershire LE3 9EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Minster Care Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
30 March 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
30 March 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
30 March 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page) |
30 March 2010 | Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 October 2008 | Accounting reference date shortened from 20/08/2008 to 31/03/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 20/08/2008 to 31/03/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 20 August 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 20 August 2007 (7 pages) |
12 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 June 2008 | Accounting reference date shortened from 30/09/2007 to 20/08/2007 (1 page) |
11 June 2008 | Accounting reference date shortened from 30/09/2007 to 20/08/2007 (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 June 2004 | Return made up to 14/04/04; full list of members
|
14 June 2004 | Return made up to 14/04/04; full list of members
|
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: suite 5 langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: suite 5 langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
12 September 1997 | Particulars of mortgage/charge (4 pages) |
12 September 1997 | Particulars of mortgage/charge (4 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Ad 05/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Ad 05/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 1997 | Memorandum and Articles of Association (8 pages) |
25 May 1997 | Memorandum and Articles of Association (8 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Company name changed niceloyal LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Company name changed niceloyal LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Incorporation (9 pages) |
14 April 1997 | Incorporation (9 pages) |