Finchampstead
Wokingham
Berkshire
RG40 4TY
Director Name | Clive James Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 40 Brookside Sandhurst Berkshire GU47 9AP |
Secretary Name | Mr Brian William Cutler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gibbs Close Finchampstead Wokingham Berkshire RG40 4TY |
Secretary Name | Mr Brian William Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Gibbs Close Finchampstead Wokingham Berkshire RG40 4TY |
Director Name | Dennis Gordon Vittle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2007) |
Role | Managing Director |
Correspondence Address | 25 Southmead Road Westbury On Trym Bristol Avon BS10 5DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian William Cutler 33.33% Ordinary |
---|---|
1 at £1 | Brian William Cutler & Clive James Smith 33.33% Ordinary |
1 at £1 | Clive James Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,735 |
Cash | £70,137 |
Current Liabilities | £64,402 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 July 2011 | Director's details changed for Clive James Smith on 18 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Clive James Smith on 18 July 2011 (2 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Clive James Smith on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Clive James Smith on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Clive James Smith on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
17 January 2003 | New director appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
11 January 2002 | Return made up to 17/01/02; full list of members
|
11 January 2002 | Return made up to 17/01/02; full list of members
|
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
16 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (2 pages) |
25 January 2000 | Secretary resigned (2 pages) |
25 January 2000 | Secretary resigned (2 pages) |
17 January 2000 | Incorporation (16 pages) |
17 January 2000 | Incorporation (16 pages) |