25 Meadway
Esher
Surrey
KT10 9HG
Director Name | Mr John Timothy Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Director Name | Mr David Bromet Phillips |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Belt Firs Drive Gustard Wood Wheathampstead AL4 8LB |
Director Name | Ronald Alexander Wheal |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Secretary Name | Sylvia Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Highview Gardens Edgware Middlesex HA8 9UB |
Director Name | Terrence Auld |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2008) |
Role | Safety Consultant |
Correspondence Address | 35 Oxer Close Elmswell Bury St. Edmunds Suffolk IP30 9UE |
Director Name | Paul Chidlow |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2008) |
Role | Safety Consultant |
Correspondence Address | Batalha Lodge Church Lane Great Steeping Spilsby Lincolnshire PE23 5PR |
Secretary Name | Terrence Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | 35 Oxer Close Elmswell Bury St. Edmunds Suffolk IP30 9UE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 8 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Appointment Terminate, Director And Secretary Terrance Auld Logged Form (1 page) |
21 May 2009 | Appointment terminate, director and secretary terrance auld logged form (1 page) |
19 May 2009 | Appointment terminated director paul chidlow (1 page) |
19 May 2009 | Appointment Terminated Director paul chidlow (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 January 2009 | Full accounts made up to 31 March 2007 (14 pages) |
15 January 2009 | Full accounts made up to 31 March 2007 (14 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Director appointed john timothy roberts (3 pages) |
11 November 2008 | Director appointed timothy gerald oliver (3 pages) |
11 November 2008 | Director appointed john timothy roberts (3 pages) |
11 November 2008 | Director appointed timothy gerald oliver (3 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (6 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (6 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 8 bedford park, croydon, surrey CR0 2AP (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 8 bedford park, croydon, surrey CR0 2AP (1 page) |
21 August 2007 | Location of debenture register (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: old exchange house, marford road, wheathampstead, st. Albans, hertfordshire AL4 8AY (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: old exchange house, marford road, wheathampstead, st. Albans, hertfordshire AL4 8AY (1 page) |
13 September 2006 | Return made up to 27/07/06; full list of members (9 pages) |
13 September 2006 | Return made up to 27/07/06; full list of members (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: brb house, 180 high street, egham, surrey TW20 9DN (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: brb house, 180 high street, egham, surrey TW20 9DN (1 page) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
10 November 2000 | Ad 23/10/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 November 2000 | Ad 23/10/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
23 August 2000 | Location of register of members (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 July 2000 | Accounts made up to 31 December 1999 (2 pages) |
29 June 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
29 June 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 73/75 princess street, manchester, lancashire M2 4EG (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 73/75 princess street, manchester, lancashire M2 4EG (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (15 pages) |