2 Guildford Street
Chertsey
KT16 9BQ
Secretary Name | Rebecca Jane Stanford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Ludwell House 2 Guildford Street Chertsey KT16 9BQ |
Director Name | Mark Andrew Wescott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | Heather Cottage 12 High View Road Lightwater Surrey GU18 5YE |
Secretary Name | Peta Allison King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Yaverland Drive Bagshot Surrey GU19 5DZ |
Secretary Name | Sandra McSorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 1 Bramley Lane Darby Green Camberley Surrey GU17 0BY |
Secretary Name | Sarah Helen Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 94 Cromwell Way Farnborough Hampshire GU14 8LW |
Secretary Name | Gwen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Rangelands Old Guildford Road Frimley Green Surrey GU16 6PH |
Director Name | Steven Mitchell William Westcott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2004) |
Role | Subcontractor |
Correspondence Address | Heatherview Darby Green Road Blackwater Camberley Surrey GU17 0DT |
Director Name | Jeffrey Herbert Hunt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2004) |
Role | Contracts Manager |
Correspondence Address | 3 Highland View Cranleigh Surrey GU6 8QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ludwell House 2 Guildford Street Chertsey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
2 at £1 | M W Facility Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Registered office address changed from 41 Tekels Avenue Camberley Surrey GU15 2LB England on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from 41 Tekels Avenue Camberley Surrey GU15 2LB England on 22 October 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page) |
13 September 2011 | Registered office address changed from Heather Cottage 12 Highview Road Lightwater Surrey GU18 5YE on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Secretary's details changed for Rebecca Jane Stanford on 15 February 2011 (1 page) |
13 September 2011 | Registered office address changed from Heather Cottage 12 Highview Road Lightwater Surrey GU18 5YE on 13 September 2011 (1 page) |
13 September 2011 | Director's details changed for Mark Andrew Wescott on 15 February 2011 (2 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
18 December 2008 | Return made up to 25/08/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/08/08; full list of members (3 pages) |
11 December 2008 | Accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Return made up to 25/08/07; no change of members (6 pages) |
11 January 2008 | Return made up to 25/08/07; no change of members (6 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: heather cottage 12 highview road lightwater surrey GU18 5YE (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: heather cottage 12 highview road lightwater surrey GU18 5YE (1 page) |
28 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
1 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
3 November 2005 | Return made up to 25/08/05; full list of members (6 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
19 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
29 June 2004 | Accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: the courtyard high street, chobham woking surrey GU24 8AF (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 60 high street chobham woking surrey GU24 8AA (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 60 high street chobham woking surrey GU24 8AA (1 page) |
30 August 2002 | Return made up to 25/08/02; full list of members
|
30 August 2002 | Return made up to 25/08/02; full list of members
|
16 January 2002 | Accounts made up to 31 August 2001 (5 pages) |
16 January 2002 | Accounts made up to 31 August 2001 (5 pages) |
18 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
5 June 2001 | Accounts made up to 31 August 2000 (5 pages) |
5 June 2001 | Accounts made up to 31 August 2000 (5 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
1 September 2000 | Return made up to 25/08/00; full list of members
|
1 September 2000 | Return made up to 25/08/00; full list of members
|
26 June 2000 | Accounts made up to 31 August 1999 (5 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Accounts made up to 31 August 1999 (5 pages) |
26 June 2000 | Resolutions
|
27 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Incorporation (15 pages) |
25 August 1998 | Incorporation (15 pages) |