Devonshire Road
Weybridge
Surrey
KT13 8HB
Secretary Name | Mr Scott Garfield Robbins |
---|---|
Status | Closed |
Appointed | 10 January 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mike Edworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2002) |
Role | Accounts Manager |
Correspondence Address | 3 Rookery Way Steeple Claydon Buckinghamshire MK18 2QT |
Secretary Name | Jeremy Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Evenley Lawn Church Lane Evenley Brackley Northants NN13 5SG |
Secretary Name | Carl Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2006) |
Role | Accountant |
Correspondence Address | 15 Millers Way Grange Park Northampton Northamptonshire NN4 5AL |
Director Name | Mr Derek Alphanso Green |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2011) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 6 Connaught Drive Weybridge Surrey KT13 0XA |
Secretary Name | Mr Derek Alphanso Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2011) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 6 Connaught Drive Weybridge Surrey KT13 0XA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Derek Alphanso Green 50.00% Ordinary |
---|---|
5k at £1 | Scott Garfield Robbins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,428 |
Cash | £2,224 |
Current Liabilities | £34,567 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2011 | Application to strike the company off the register (3 pages) |
9 November 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | Termination of appointment of Derek Green as a director (1 page) |
4 March 2011 | Appointment of Mr Scott Garfield Robbins as a secretary (1 page) |
4 March 2011 | Appointment of Mr Scott Garfield Robbins as a secretary (1 page) |
4 March 2011 | Termination of appointment of Derek Green as a secretary (1 page) |
4 March 2011 | Termination of appointment of Derek Green as a secretary (1 page) |
4 March 2011 | Termination of appointment of Derek Green as a director (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 January 2011 | Registered office address changed from Arden House Devonshire Road Weybridge Surrey KT13 8HB on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Arden House Devonshire Road Weybridge Surrey KT13 8HB on 26 January 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
14 May 2008 | Return made up to 26/08/07; full list of members (3 pages) |
14 May 2008 | Return made up to 26/08/07; full list of members (3 pages) |
7 May 2008 | Ad 08/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
7 May 2008 | Ad 08/02/08 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages) |
23 April 2008 | Accounts made up to 31 August 2007 (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
12 February 2008 | New secretary appointed;new director appointed (1 page) |
12 February 2008 | New secretary appointed;new director appointed (1 page) |
14 April 2007 | Return made up to 26/08/06; full list of members (7 pages) |
14 April 2007 | Return made up to 26/08/06; full list of members (7 pages) |
7 September 2006 | Accounts made up to 31 August 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 September 2006 | Accounts made up to 31 August 2005 (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
12 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
12 October 2005 | Return made up to 26/08/05; full list of members (6 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2005 | Accounts made up to 31 August 2004 (1 page) |
28 October 2004 | Return made up to 26/08/04; full list of members (6 pages) |
28 October 2004 | Return made up to 26/08/04; full list of members (6 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 79 knightsbridge london SW1X 7RB (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 79 knightsbridge london SW1X 7RB (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Accounts made up to 31 August 2003 (1 page) |
10 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
10 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 79 knightsbridge london SW1X 7RB (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 79 knightsbridge london SW1X 7RB (1 page) |
19 September 2002 | Return made up to 26/08/02; full list of members
|
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
25 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 September 2001 | Accounts made up to 31 August 2001 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: C3R metropolitan wharf wapping wall london E1 9SS (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: C3R metropolitan wharf wapping wall london E1 9SS (1 page) |
21 June 2001 | Return made up to 26/08/00; full list of members (6 pages) |
21 June 2001 | Return made up to 26/08/00; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 November 2000 | Accounts made up to 31 August 2000 (1 page) |
9 November 1999 | Accounts made up to 31 August 1999 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
28 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
28 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 September 1998 | Company name changed ormerod america LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed ormerod america LIMITED\certificate issued on 22/09/98 (2 pages) |
26 August 1998 | Incorporation (16 pages) |