Esher
Surrey
KT10 9NW
Secretary Name | Sorathorn Wongmaitrees |
---|---|
Status | Closed |
Appointed | 10 August 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Robert Baker Pady |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Vanner Road Witney Oxfordshire OX28 1LQ |
Secretary Name | Mrs Angela Mary Pady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Vanner Road Witney Oxfordshire OX28 1LQ |
Director Name | Mr Jeremy Richard Russell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brindle Tiles Mayfield Avenue New Haw Addlestone Surrey KT15 3AG |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Prey Heath Road Woking Surrey GU22 0RN |
Director Name | Robert Percy Woolford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2005) |
Role | Accountant |
Correspondence Address | Pinewood Golf Club Road Weybridge Surrey KT13 0NJ |
Secretary Name | Jacqueline Anne Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Appleshaw Prey Heath Road Woking Surrey GU22 0RN |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Laurence Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Appointment of Sorathorn Wongmaitrees as a director (2 pages) |
1 October 2010 | Appointment of Sorathorn Wongmaitrees as a director (2 pages) |
30 September 2010 | Appointment of Sorathorn Wongmaitrees as a secretary (1 page) |
30 September 2010 | Termination of appointment of Laurence Binge as a secretary (1 page) |
30 September 2010 | Termination of appointment of Joseph Dunne as a director (1 page) |
30 September 2010 | Termination of appointment of Laurence Binge as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Wilman as a director (1 page) |
30 September 2010 | Termination of appointment of Laurence Binge as a secretary (1 page) |
30 September 2010 | Termination of appointment of Peter Wilman as a director (1 page) |
30 September 2010 | Termination of appointment of Joseph Dunne as a director (1 page) |
30 September 2010 | Appointment of Sorathorn Wongmaitrees as a secretary (1 page) |
30 September 2010 | Termination of appointment of Laurence Binge as a director (1 page) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
15 February 2010 | Secretary's details changed for Laurence Binge on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Laurence Binge on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
5 June 2009 | Return made up to 08/05/09; no change of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; no change of members (3 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
8 April 2009 | Appointment Terminated Secretary philippa myers (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Company name changed cameron court business centre li mited\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed cameron court business centre li mited\certificate issued on 16/08/05 (2 pages) |
1 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 May 2005 | Accounts made up to 31 December 2004 (6 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 March 2004 | Accounts made up to 31 December 2003 (1 page) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 May 2002 | Company name changed salterton LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed salterton LIMITED\certificate issued on 16/05/02 (2 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
26 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 April 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | Director resigned (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 December 2001 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
14 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
14 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
11 February 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
11 February 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | Ad 08/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1997 | Incorporation (18 pages) |
8 May 1997 | Incorporation (18 pages) |