Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(3 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chasewood House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 112 Gough Road Edgbaston Birmingham West Midlands B15 2JQ |
Director Name | Cherry Annette Larcombe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Director Name | Mr Graham Prichard Larcombe |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Secretary Name | Cherry Annette Larcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Church Road Horley Surrey RH6 8AB |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Newspaper Chief Executive |
Correspondence Address | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane Kingswood Surrey KT20 6JP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 58 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 April 2009 | Accounts made up to 28 December 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
31 March 2008 | Accounts made up to 30 December 2007 (5 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
28 February 2006 | Accounts made up to 25 December 2005 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 25 December 2005 (5 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
15 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 February 2005 | Accounts made up to 26 December 2004 (5 pages) |
28 February 2005 | Accounts for a dormant company made up to 26 December 2004 (5 pages) |
16 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 29/06/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Accounts made up to 28 December 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 29/06/03; full list of members
|
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 29 December 2002 (9 pages) |
10 March 2003 | Accounts made up to 29 December 2002 (9 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (6 pages) |
23 February 2001 | New director appointed (6 pages) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page) |
23 February 2001 | New director appointed (7 pages) |
23 February 2001 | New director appointed (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1ER (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1ER (1 page) |
11 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 February 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
3 July 1998 | New director appointed (2 pages) |
29 June 1998 | Incorporation (11 pages) |