West Byfleet
Surrey
KT14 6SD
Director Name | Mr Graham Kenwyn Gatley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | New Barn Wonersh Common Wonersh Guildford Surrey GU5 0PL |
Secretary Name | Mrs Louise Karen Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Graphic Designers |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grantley.net |
---|---|
Email address | [email protected] |
Telephone | 01483 407640 |
Telephone region | Guildford |
Registered Address | 3 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 |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graham Kenwyn Gatley 50.00% Ordinary |
---|---|
50 at £1 | Louise Karen Frost 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 February 2015 | Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Mrs Louise Karen Frost on 26 February 2015 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 May 2014 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 8 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Director's details changed for Graham Kenwyn Gatley on 29 April 2013 (2 pages) |
1 June 2013 | Director's details changed for Mrs Louise Karen Frost on 29 April 2013 (2 pages) |
1 June 2013 | Secretary's details changed for Mrs Louise Karen Frost on 29 April 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 July 2011 | Secretary's details changed for Louise Karen Gatley on 30 April 2011 (1 page) |
13 July 2011 | Director's details changed for Louise Karen Gatley on 30 April 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Graham Kenwyn Gatley on 30 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Louise Karen Gatley on 30 April 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 60 chertsey street guildford surrey GU1 4HL (1 page) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 October 2005 | Amended accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 June 2003 | Return made up to 30/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: c/o morison stoneham prudential buildings, epsom road guildford surrey GU1 3JW (1 page) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
15 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Incorporation (20 pages) |