Cobham
Surrey
KT11 3DH
Director Name | Mr Barry Andrew King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Stuart Robinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 October 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mrs Morag Hale |
---|---|
Status | Closed |
Appointed | 02 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Joseph John Hateley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynwood House Oaken Grove, Codsall Wolverhampton West Midlands WV8 2AL |
Director Name | Mr Graham Clifton Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mr Joseph John Hateley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynwood House Oaken Grove, Codsall Wolverhampton West Midlands WV8 2AL |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
1 at £1 | Witton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,038 |
Net Worth | £265,442 |
Current Liabilities | £35,330 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Company name changed righton marine international LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Resolutions
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 February 2011 | Termination of appointment of Graham Wright as a director (1 page) |
1 February 2011 | Termination of appointment of Graham Wright as a director (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
13 January 2010 | Director's details changed for Stuart Robinson on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Barry Andrew King on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Barry Andrew King on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Clifton Wright on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Barry Andrew King on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Graham Clifton Wright on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stuart Robinson on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Appointment Terminated Director joseph hateley (1 page) |
8 August 2008 | Appointment terminated director joseph hateley (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 April 2008 | Director appointed barry andrew king (3 pages) |
8 April 2008 | Secretary appointed colin joseph fairman (2 pages) |
8 April 2008 | Appointment Terminated Secretary joseph hateley (1 page) |
8 April 2008 | Director appointed stuart robinson (2 pages) |
8 April 2008 | Appointment terminated secretary joseph hateley (1 page) |
8 April 2008 | Secretary appointed colin joseph fairman (2 pages) |
8 April 2008 | Director appointed barry andrew king (3 pages) |
8 April 2008 | Director appointed stuart robinson (2 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
16 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 September 2007 | Director's particulars changed (1 page) |
9 September 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
26 April 1999 | Memorandum and Articles of Association (8 pages) |
26 April 1999 | Memorandum and Articles of Association (8 pages) |
16 April 1999 | Company name changed pinco 1158 LIMITED\certificate issued on 19/04/99 (3 pages) |
16 April 1999 | Company name changed pinco 1158 LIMITED\certificate issued on 19/04/99 (3 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | New secretary appointed;new director appointed (5 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 41 park square north leeds LS1 2NS (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 41 park square north leeds LS1 2NS (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | New secretary appointed;new director appointed (5 pages) |
24 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 January 1999 | Incorporation (17 pages) |