Sandy Lane
Rushmoor
Surrey
GU10 2ET
Director Name | Raymond Flannery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 The Mead Beckenham Kent BR3 5PF |
Director Name | David Sanford Routh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | Holly Cottage 9 Old Frensham Road Lower Bourne Farnham Surrey GU10 3PT |
Secretary Name | Mr Steven Robert Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Homestead Sandy Lane Rushmoor Surrey GU10 2ET |
Director Name | Stuart James Pike |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 February 2004) |
Role | Bus Dev Director |
Correspondence Address | Tudor House Upper Hale Road Farnham Surrey GU9 0NJ |
Director Name | Richard Joseph Plewka |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2005) |
Role | Technical Director |
Correspondence Address | Ramblers Green Lane Dockenfield Surrey GU10 4JD |
Secretary Name | Raymond Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 The Mead Beckenham Kent BR3 5PF |
Secretary Name | Mr Graham Staniforth Hugill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 2 Devizes Close Basingstoke Hampshire RG22 5AY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at 1 | Click Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,407,279 |
Gross Profit | £3,147,221 |
Net Worth | £1,437,718 |
Cash | £131,171 |
Current Liabilities | £794,638 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Notice of final account prior to dissolution (1 page) |
24 September 2014 | Return of final meeting of creditors (1 page) |
8 August 2011 | Registered office address changed from Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 8 August 2011 (2 pages) |
26 July 2011 | Registered office address changed from 7 More London Riverside London SE1 2RT on 26 July 2011 (2 pages) |
20 July 2011 | Appointment of a liquidator (1 page) |
20 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
6 April 2011 | Registered office address changed from Click House, Bear Lane Farnham Surrey GU9 7LG on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Click House, Bear Lane Farnham Surrey GU9 7LG on 6 April 2011 (2 pages) |
23 March 2011 | Order of court to wind up (2 pages) |
23 December 2010 | Appointment of provisional liquidator (5 pages) |
3 November 2010 | Termination of appointment of Graham Hugill as a secretary (1 page) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
7 April 2010 | Full accounts made up to 31 May 2009 (20 pages) |
30 April 2009 | Secretary's change of particulars / graham hugill / 07/03/2008 (1 page) |
30 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (17 pages) |
11 November 2008 | Full accounts made up to 31 May 2007 (10 pages) |
8 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: woolmead house west, bear lane farnham surrey GU9 7LG (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: bridge house south street farnham surrey GU9 7RS (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
30 March 2004 | (5 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
26 February 2004 | Particulars of mortgage/charge (9 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
30 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Company name changed 1 click (uk) LIMITED\certificate issued on 14/05/03 (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 45 high street odiham hampshire RG29 1LF (1 page) |
2 April 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
21 March 2001 | Incorporation (14 pages) |