Woking
Surrey
GU22 8RS
Secretary Name | Mr Graham Simon Coats |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(5 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 02 December 2013) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 18 Hamilton Avenue Woking Surrey GU22 8RS |
Director Name | Weldall (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 December 2013) |
Correspondence Address | Weldall Onderbos Oudenaarde 9700 Belgium |
Director Name | Mr Marcus Lloyd Saunders |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cowley Close Dorchester Dorset DT1 2NN |
Director Name | John Leonard Sinker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Secretary Name | John Leonard Sinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Bowling Alley Oving Aylesbury Buckinghamshire HP22 4HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
150k at £1 | Compressor & Machine Controls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,717 |
Cash | £154,134 |
Current Liabilities | £139,493 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2013 | Final Gazette dissolved following liquidation (1 page) |
2 September 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 September 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 15 September 2012 (10 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (10 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (10 pages) |
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Declaration of solvency (3 pages) |
21 September 2011 | Declaration of solvency (3 pages) |
21 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Resolutions
|
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-27
|
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2010 | Director's details changed for Graham Simon Coats on 15 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Graham Simon Coats on 15 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Graham Simon Coats on 15 December 2009 (1 page) |
20 January 2010 | Secretary's details changed for Graham Simon Coats on 15 December 2009 (1 page) |
20 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Weldall as a director (2 pages) |
27 October 2009 | Appointment of Weldall as a director (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Appointment Terminated Director marcus saunders (1 page) |
25 June 2009 | Appointment terminated director marcus saunders (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (4 pages) |
16 January 2009 | Memorandum and Articles of Association (4 pages) |
16 January 2009 | Statement by directors (1 page) |
16 January 2009 | Statement by Directors (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Solvency statement dated 23/12/08 (1 page) |
16 January 2009 | Memorandum of capital - processed 16/09/01 (1 page) |
16 January 2009 | Memorandum of capital - processed 16/09/01 (1 page) |
16 January 2009 | Solvency Statement dated 23/12/08 (1 page) |
12 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Ad 24/04/01--------- £ si 200000@1=200000 (2 pages) |
15 January 2008 | Ad 24/04/01--------- £ si 200000@1=200000 (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
11 January 2005 | New secretary appointed (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 22/12/03; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members
|
23 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 200000/400000 26/04/01 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 200000/400000 26/04/01 (1 page) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
8 February 2000 | £ nc 100/200000 11/01/00 (1 page) |
8 February 2000 | Ad 11/01/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Ad 11/01/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
8 February 2000 | £ nc 100/200000 11/01/00 (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (14 pages) |
22 December 1999 | Incorporation (14 pages) |