Bookham
Leatherhead
Surrey
KT23 4AA
Director Name | Mr Robert William Halhead |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 13 December 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Malcolm Titchmarsh |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Softwork Engineer |
Country of Residence | England |
Correspondence Address | 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG |
Secretary Name | Anna Mary Badley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 45 Valley Drive Harrogate North Yorkshire HG2 0JH |
Secretary Name | Anne Titchmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 4 Saxty Way Sowerby Thirsk North Yorkshire YO7 1SA |
Secretary Name | Miss Norrey Elizabeth Titchmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
55 at £1 | Malcolm Graham Titchmarsh 55.00% Ordinary |
---|---|
45 at £1 | Miss Norrey Elizabeth Titchmarsh 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,944 |
Cash | £7,267 |
Current Liabilities | £1,263 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Termination of appointment of Malcolm Titchmarsh as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Adrian Richard Flowerday as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Robert William Halhead as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Robert William Halhead as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Malcolm Titchmarsh as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Adrian Richard Flowerday as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Norrey Elizabeth Titchmarsh as a secretary on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Norrey Elizabeth Titchmarsh as a secretary on 21 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG to The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG to The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA on 22 March 2016 (1 page) |
5 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Registered office address changed from Flat 3 45, Valley Drive Harrogate North Yorkshire HG2 0JH United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Flat 3 45, Valley Drive Harrogate North Yorkshire HG2 0JH United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 June 2009 | Secretary's change of particulars / norrey considine / 31/03/2009 (2 pages) |
1 June 2009 | Secretary's change of particulars / norrey considine / 31/03/2009 (2 pages) |
20 April 2009 | Memorandum and Articles of Association (7 pages) |
20 April 2009 | Memorandum and Articles of Association (7 pages) |
9 April 2009 | Company name changed titchmarsh computing LIMITED\certificate issued on 15/04/09 (2 pages) |
9 April 2009 | Company name changed titchmarsh computing LIMITED\certificate issued on 15/04/09 (2 pages) |
23 February 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
23 February 2009 | Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
26 November 2008 | Secretary appointed miss norrey elizabeth considine (1 page) |
26 November 2008 | Secretary appointed miss norrey elizabeth considine (1 page) |
25 November 2008 | Appointment terminated secretary anne titchmarsh (1 page) |
25 November 2008 | Appointment terminated secretary anne titchmarsh (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 September 2006 | Return made up to 25/07/06; full list of members
|
21 September 2006 | Return made up to 25/07/06; full list of members
|
27 March 2006 | Registered office changed on 27/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 August 2002 | Return made up to 25/07/02; no change of members (6 pages) |
29 August 2002 | Return made up to 25/07/02; no change of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members
|
20 August 2001 | Return made up to 25/07/01; full list of members
|
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Secretary's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
5 September 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Registered office changed on 31/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Incorporation (10 pages) |
25 July 2000 | Incorporation (10 pages) |