Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 03 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Dr John Edward Gray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2012) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Suzanne Julia Peters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2002) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | Little Woodside 9 Nuns Walk Virginia Water Surrey GU25 4RT |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Ms Kathryn Mary Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2002) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 17 Crane Grove London N7 8LD |
Director Name | Pasquale Raniero De Stasio |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 22 Guise Lane Bassingbourn Royston Hertfordshire SG8 5PJ |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Woodhorn Village Ashington Northumberland NE63 9YA |
Director Name | Julian Victor Baretta |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | West Lodge Heather Drive Sunningdale Berkshire SL5 0HP |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cambridge Street London SW1V 4PR |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
26 March 2012 | Termination of appointment of John Gray as a director (1 page) |
26 March 2012 | Termination of appointment of John Edward Gray as a director on 21 March 2012 (1 page) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
3 October 2011 | Appointment of Mr Anthony Joseph Appleton as a director on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
19 May 2010 | Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
19 May 2010 | Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page) |
19 May 2010 | Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
19 May 2010 | Director's details changed for Dr John Edward Gray on 6 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
19 May 2010 | Secretary's details changed for Anthony Joseph Appleton on 6 April 2010 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
16 April 2009 | Annual return made up to 06/04/09 (2 pages) |
16 April 2009 | Annual return made up to 06/04/09 (2 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
21 October 2008 | Accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment Terminated Secretary nuala allsey (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
23 April 2008 | Accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Annual return made up to 06/04/08 (2 pages) |
10 April 2008 | Annual return made up to 06/04/08 (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (11 pages) |
29 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
27 April 2007 | New director appointed (4 pages) |
27 April 2007 | New director appointed (4 pages) |
10 April 2007 | Annual return made up to 06/04/07 (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Annual return made up to 06/04/07 (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
6 April 2006 | Annual return made up to 06/04/06 (2 pages) |
6 April 2006 | Annual return made up to 06/04/06 (2 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
12 April 2005 | Annual return made up to 06/04/05 (2 pages) |
12 April 2005 | Annual return made up to 06/04/05 (2 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Annual return made up to 06/04/04 (4 pages) |
21 April 2004 | Annual return made up to 06/04/04 (4 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
25 April 2003 | Annual return made up to 06/04/03 (4 pages) |
25 April 2003 | Annual return made up to 06/04/03 (4 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
5 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
8 May 2002 | Annual return made up to 06/04/02 (3 pages) |
8 May 2002 | Annual return made up to 06/04/02 (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2001 | Annual return made up to 06/04/01
|
4 October 2001 | Annual return made up to 06/04/01 (4 pages) |
25 August 2000 | Memorandum and Articles of Association (12 pages) |
25 August 2000 | Memorandum and Articles of Association (12 pages) |
23 August 2000 | Memorandum and Articles of Association (5 pages) |
22 August 2000 | Company name changed powerstance LIMITED\certificate issued on 23/08/00 (3 pages) |
22 August 2000 | Company name changed powerstance LIMITED\certificate issued on 23/08/00 (3 pages) |
16 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
16 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
6 April 2000 | Incorporation (20 pages) |