Weybridge
Surrey
KT13 8DJ
Director Name | Mr Simon Ralph Rapley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr John Patrick Francis Horner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Flood Street London SW3 5TD |
Secretary Name | Mrs Penelope Anne Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Flood Street London SW3 5TD |
Director Name | Ms Jacqueline Terry Titchener-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lydden Road London SW18 4LR |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Secretary Name | Sutton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£204,820 |
Cash | £22,774 |
Current Liabilities | £257,504 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 June 2015 | Registered office address changed from 52 Lydden Road London SW18 4LR to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 23 June 2015 (2 pages) |
19 June 2015 | Statement of affairs with form 4.19 (5 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 August 2014 | Termination of appointment of Jacqueline Terry Titchener-Barrett as a director on 5 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Jacqueline Terry Titchener-Barrett as a director on 5 August 2014 (1 page) |
14 August 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 August 2014 | Register inspection address has been changed from 52-54 Lydden Road London SW11 6BD United Kingdom to 52 Lydden Road London SW18 4LR (1 page) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2013 | Appointment of Mr Simon Ralph Rapley as a director (2 pages) |
26 March 2013 | Registered office address changed from 119 Flood Street London SW3 5TD on 26 March 2013 (1 page) |
26 March 2013 | Appointment of Mr Jonathan James Keating as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 August 2012 | Director's details changed for Ms Jacqueline Terry Titchner-Barrett on 9 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Director's details changed for Ms Jacqueline Terry Titchner-Barrett on 9 August 2012 (2 pages) |
9 August 2012 | Register inspection address has been changed (1 page) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 January 2012 | Current accounting period shortened from 31 July 2012 to 31 January 2012 (2 pages) |
20 December 2011 | Appointment of Ms Jacqueline Terry Titchner-Barrett as a director (2 pages) |
20 December 2011 | Termination of appointment of Penelope Oliver as a secretary (1 page) |
20 December 2011 | Termination of appointment of John Horner as a director (1 page) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
5 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
14 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
20 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 310 brighton road belmont surrey SM2 5SU (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
2 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
2 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
23 July 1999 | Incorporation (20 pages) |