Company NameSt. Agnes Cottages Management Limited
Company StatusDissolved
Company Number03580058
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 19 December 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Farm
Kings Lane, Englefield Green
Egham
Surrey
TW20 0UD
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusClosed
Appointed20 June 1999(1 year after company formation)
Appointment Duration7 years, 6 months (closed 19 December 2006)
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameRuth Mary Brent
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleService And Sales
Correspondence Address2 St Agnes Cottages
Kings Lane Englefield Green
Egham
Surrey
TW20 0UB
Director NameNicola Elizabeth Norris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleConsultant
Correspondence Address3 St Agnes Cottages
Kings Lane Englefield Green
Egham
Surrey
TW20 0UB
Director NameChristopher Lionel Dias Santilhano
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleIT Manager
Correspondence Address4 St Agnes Cottages
Kings Lane
Egham
Surrey
TW20 0UB
Secretary NameKevin Paul Brent
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 St Agnes Cottages
Kings Lane Englefield Green
Egham
Surrey
TW20 0UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£50
Net Worth-£99
Current Liabilities£5,961

Accounts

Latest Accounts24 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
21 July 2006Application for striking-off (1 page)
23 June 2006Return made up to 12/06/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
29 June 2005Return made up to 12/06/05; full list of members (6 pages)
28 June 2004Return made up to 12/06/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
7 July 2003Return made up to 12/06/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
18 December 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
18 December 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 September 2001Return made up to 12/06/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (6 pages)
5 February 2001New director appointed (3 pages)
21 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2000Full accounts made up to 30 June 1999 (5 pages)
30 November 1999Director resigned (1 page)
23 August 1999Return made up to 12/06/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o herbert wilkes & co 41 church street, birmingham B3 2RT (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
12 June 1998Incorporation (20 pages)