Leigh Place
Cobham
Surrey
KT11 2HL
Director Name | Mr Dudley Michael Tuppin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 December 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2004) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Chestnut House Mill Lane Sandy Bedfordshire SG19 1NH |
Director Name | Mr John Lewis Rowlands |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Secretary Name | Colin Newman Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2004) |
Role | Secretary |
Correspondence Address | 16 Rutland Gardens Sandy Bedfordshire SG19 1JG |
Director Name | Mr Mark Kenneth Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Business Unit Leader |
Country of Residence | England |
Correspondence Address | Wrays Cottage Wray's Yard The Green Nocton Lincolnshire LN4 2BG |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Leeds Day Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Secretary Name | Woodfines Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 16 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | Application to strike the company off the register (4 pages) |
17 August 2010 | Application to strike the company off the register (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
15 September 2008 | Accounts made up to 31 May 2008 (4 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
2 December 2007 | Accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
11 April 2007 | Accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (6 pages) |
12 May 2006 | New director appointed (6 pages) |
12 May 2006 | Director resigned (1 page) |
4 May 2006 | Auditor's resignation (1 page) |
4 May 2006 | Auditor's resignation (1 page) |
15 February 2006 | Full accounts made up to 31 May 2005 (6 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (6 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
23 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
23 February 2005 | Accounts made up to 31 May 2004 (5 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members
|
14 January 2005 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 January 2005 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (3 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (5 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (5 pages) |
28 June 2004 | New secretary appointed (3 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 February 2004 | Accounts made up to 30 April 2003 (3 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
12 February 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
10 January 2003 | Return made up to 29/12/02; full list of members
|
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 December 2002 | Accounts made up to 31 December 2001 (3 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
6 March 2001 | Company name changed eldee (NO69) LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed eldee (NO69) LIMITED\certificate issued on 06/03/01 (2 pages) |
29 December 2000 | Incorporation (17 pages) |