Woking
Surrey
GU22 7XS
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Robert John Burke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodbridge Close The Shires Bloxwich Walsall West Midlands WS3 3UG |
Director Name | John Howes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 2 Church Lane Bozeat Wellingborough Northamptonshire NN29 7LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2013 | Termination of appointment of Stephen Edwin John Compson as a director on 19 June 2013 (1 page) |
21 August 2013 | Termination of appointment of Stephen Compson as a director (1 page) |
21 August 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house, 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house, 12-18 queens road weybridge surrey KT13 9XB (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: vulcan road bilston west midlands WV14 7JG (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: vulcan road bilston west midlands WV14 7JG (1 page) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members
|
21 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members
|
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (6 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (6 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | Director resigned (1 page) |
17 May 2001 | Company name changed frameridge LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed frameridge LIMITED\certificate issued on 17/05/01 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 120 east road london N1 6AA (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 120 east road london N1 6AA (1 page) |
19 April 2001 | Incorporation (15 pages) |