Weybridge
Surrey
KT13 9LT
Secretary Name | Sarah Bitmead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(6 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 61 Westmead Road Sutton Surrey SM1 4JG |
Secretary Name | Mr Anthony Percival Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER |
Director Name | Ian Meredith Blower |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2002) |
Role | Leasing Specialist |
Country of Residence | England |
Correspondence Address | Oakhill 37 Cambridge Road Little Abington Cambridgeshire CB1 6BL |
Secretary Name | Gary Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 11 Adecroft Way West Molesey Surrey KT8 1PH |
Secretary Name | Mr Anthony Percival Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER |
Director Name | Jeremy Standing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2004) |
Role | Sales Director |
Correspondence Address | 3 Birchwood Close Ifold West Sussex RH14 0TW |
Director Name | Laura Ann Mounsey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Secretary Name | Laura Ann Mounsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Secretary Name | Mr John Thomas Mounsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Secretary Name | Sheila Garratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 13 Rustic Avenue Streatham London SW16 6PD |
Director Name | Jeremy Standing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2009) |
Role | Managing Director |
Correspondence Address | 3 Birchwood Close Ifold West Sussex RH14 0TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 May |
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 14 October 2015 (14 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (14 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 14 October 2014 (15 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 14 October 2014 (15 pages) |
22 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 22 October 2013 (2 pages) |
21 October 2013 | Statement of affairs with form 4.19 (6 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 May 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
2 May 2013 | Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages) |
26 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
2 March 2012 | Accounts for a small company made up to 30 May 2011 (5 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Full accounts made up to 30 May 2010 (18 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Full accounts made up to 30 May 2009 (14 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
19 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated director jeremy standing (1 page) |
9 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Resolutions
|
24 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
14 March 2005 | Accounts for a small company made up to 31 May 2004 (4 pages) |
11 January 2005 | New director appointed (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
19 February 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
8 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
12 February 2003 | Director's particulars changed (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 July 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Company name changed car keys LIMITED\certificate issued on 23/02/01 (2 pages) |
26 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
26 July 2000 | Incorporation (17 pages) |