Egham
TW20 9EY
Director Name | Mr Maxwell Jonathan Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Old Mill House Millhouse Lane, Millhouse Green Sheffield South Yorkshire S36 9NU |
Secretary Name | Mrs Helen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The Old Mill Millhouse Lane, Millhouse Green Sheffield South Yorkshire S36 9NU |
Secretary Name | Mr Vineesh Madaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairford Close Doncaster South Yorkshire DN4 6PW |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2001) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Director Name | Mr Vineesh Madaan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Fairford Close Doncaster South Yorkshire DN4 6PW |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 December 2016) |
Role | Leasing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Commercial Dir |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Richard William Hirst |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Leasing Consultant |
Correspondence Address | 6 Colonial Drive Collingtree Park Northampton Northamptonshire NN4 0BL |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 February 2018) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chg-meridian.com |
---|---|
Telephone | 024 79999992 |
Telephone region | Coventry |
Registered Address | 65 High Street Egham TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
139 at £1 | Wyse Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Application to strike the company off the register (4 pages) |
6 March 2017 | Application to strike the company off the register (4 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Misc 519 (1 page) |
25 July 2009 | Misc 519 (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
20 July 2009 | Auditor's resignation (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 February 2008 | Director resigned (1 page) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 February 2007 | £ sr 5@1 01/11/06 (1 page) |
28 February 2007 | £ sr 4@1 01/05/06 (1 page) |
28 February 2007 | £ sr 4@1 01/07/06 (1 page) |
28 February 2007 | £ sr 4@1 01/03/06 (1 page) |
28 February 2007 | £ sr 10@1 01/01/06 (1 page) |
28 February 2007 | £ sr 4@1 01/10/06 (1 page) |
28 February 2007 | £ sr 4@1 01/10/06 (1 page) |
28 February 2007 | £ sr 4@1 01/02/06 (1 page) |
28 February 2007 | £ sr 4@1 01/08/06 (1 page) |
28 February 2007 | £ sr 10@1 01/10/05 (1 page) |
28 February 2007 | £ sr 4@1 01/08/06 (1 page) |
28 February 2007 | £ sr 4@1 01/09/06 (1 page) |
28 February 2007 | £ sr 4@1 01/04/06 (1 page) |
28 February 2007 | £ sr 4@1 01/04/06 (1 page) |
28 February 2007 | £ sr 4@1 01/06/06 (1 page) |
28 February 2007 | £ sr 4@1 01/09/06 (1 page) |
28 February 2007 | £ sr 10@1 01/01/06 (1 page) |
28 February 2007 | £ sr 4@1 01/07/06 (1 page) |
28 February 2007 | £ sr 10@1 01/10/05 (1 page) |
28 February 2007 | £ sr 4@1 01/06/06 (1 page) |
28 February 2007 | £ sr 4@1 01/03/06 (1 page) |
28 February 2007 | £ sr 5@1 01/11/06 (1 page) |
28 February 2007 | £ sr 4@1 01/02/06 (1 page) |
28 February 2007 | £ sr 4@1 01/05/06 (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Location of debenture register (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road indus chesham buckinghamshire HP5 2PX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road indus chesham buckinghamshire HP5 2PX (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 March 2002 | Return made up to 01/02/02; full list of members
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Return made up to 01/02/02; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: byethorn 1 brownswood road beaconsfield buckinghamshire HP9 2NU (1 page) |
8 August 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: moat house 16A wilton road beaconsfield buckinghamshire HP9 2BS (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: moat house 16A wilton road beaconsfield buckinghamshire HP9 2BS (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Return made up to 09/06/00; full list of members
|
19 June 2000 | Return made up to 09/06/00; full list of members
|
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
8 February 2000 | Ad 14/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 February 2000 | Ad 14/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
24 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 June 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Incorporation (13 pages) |
9 June 1999 | Incorporation (13 pages) |