Egham
Surrey
TW20 9LF
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Michael Alan Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook Hawks Hill Leatherhead Surrey KT22 9DS |
Secretary Name | Mr Francis John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appletree Close Kennel Lane Fetcham Leatherhead Surrey KT22 9PL |
Secretary Name | Suzanne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Cranbrook Hawks Hill Guildford Road, Fetcham Leatherhead Surrey KT22 9DS |
Director Name | Tracey Jane Bedford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 28 Yarm Court Road Leatherhead Surrey KT22 8PA |
Secretary Name | Tracey Jane Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 28 Yarm Court Road Leatherhead Surrey KT22 8PA |
Secretary Name | Martin Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 12 Oakdene Parade Cobham Surrey KT11 2LS |
Secretary Name | Mr Francis John Bedford |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appletree Close Kennel Lane Fetcham Leatherhead Surrey KT22 9PL |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Growgrass LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,526 |
Current Liabilities | £160,331 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 1 October 2014 Persons entitled: Michael Cox Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 August 2000 | Delivered on: 31 August 2000 Satisfied on: 12 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever including all monies and liabilities due or to become due by mailtronic limited to the chargee. Particulars: L/H property k/a the golf centre chessinton surrey. Fully Satisfied |
23 June 2000 | Delivered on: 30 June 2000 Satisfied on: 12 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all mailtronic limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1997 | Delivered on: 10 July 1997 Satisfied on: 19 August 2000 Persons entitled: Michael Cox Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 February 2016 (1 page) |
9 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
14 July 2011 | Director's details changed for Martin Bedford on 1 January 2011 (2 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Martin Bedford on 1 January 2011 (2 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / martin bedford / 08/10/2007 (1 page) |
21 April 2008 | Appointment terminated secretary francis bedford (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
18 June 2007 | Return made up to 29/05/07; no change of members
|
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (6 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 May 2004 | Return made up to 29/05/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page) |
17 June 2003 | Return made up to 29/05/03; full list of members
|
16 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members
|
19 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 29/05/00; full list of members (6 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 July 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Return made up to 29/05/99; no change of members
|
20 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members
|
8 December 1997 | Company name changed longtrip LIMITED\certificate issued on 09/12/97 (2 pages) |
10 July 1997 | Particulars of mortgage/charge (5 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 June 1997 | Location of register of members (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (22 pages) |