Weybridge
Surrey
KT13 9RL
Director Name | Paul Kevin Maurice Stopps |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(5 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Bothy Ottershaw Park Ottershaw Surrey KT16 0QG |
Secretary Name | Paul Kevin Maurice Stopps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(5 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Bothy Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Geraldine Barbara Pikett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hood Avenue East Sheen London SW14 7LH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Pengilly |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 1999) |
Role | Site Manager |
Correspondence Address | 1 Bowyers Close Ashtead Surrey KT21 1LF |
Registered Address | 19 The Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Stopps Ltd Unit 30 Lyon Road Hersham Trading Estate Walton on Thames Surrey KT12 3RU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from C/O Mr P Stopps 19 the Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG United Kingdom on 4 June 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
14 November 2008 | Accounts made up to 31 May 2008 (5 pages) |
16 June 2008 | Director and secretary's change of particulars / paul stopps / 12/01/2008 (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Director and Secretary's Change of Particulars / paul stopps / 12/01/2008 / HouseName/Number was: , now: 19; Street was: the reverie 19 oatlands close, now: the bothy; Area was: , now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 9EE, now: KT16 0QG (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 March 2007 | Accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
29 December 2005 | Accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
29 October 2004 | Accounts made up to 31 May 2004 (5 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
5 January 2004 | Accounts made up to 31 May 2003 (5 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
20 November 2002 | Accounts made up to 31 May 2002 (5 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members
|
27 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 31 May 2000 (5 pages) |
14 May 2001 | Full accounts made up to 31 May 2000 (5 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: lyon road hersham trading estate walton on thames surrey KT12 3RU (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: lyon road hersham trading estate walton on thames surrey KT12 3RU (1 page) |
9 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 21/05/99; full list of members (8 pages) |
26 July 1999 | Return made up to 21/05/99; full list of members (8 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
25 June 1998 | Memorandum and Articles of Association (10 pages) |
25 June 1998 | Memorandum and Articles of Association (10 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | £ nc 100/1000 26/05/98 (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
4 June 1998 | Company name changed civilbane LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed civilbane LIMITED\certificate issued on 05/06/98 (2 pages) |
21 May 1998 | Incorporation (16 pages) |