West Byfleet
Surrey
KT14 6EH
Secretary Name | Carole Iris March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 3 Camphill Road West Byfleet Surrey KT14 6EH |
Director Name | Michael John Molloy |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2005) |
Role | Self Employed |
Correspondence Address | 36 St Martins Mews Pyrford Woking Surrey GU22 8TE |
Secretary Name | John Michael Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 49 Station Road West Byfleeet Weybridge Surrey KT14 6DT |
Director Name | Madams Peter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | Riverdale Cottage Vicarage Lane Laleham Middlesex TW18 1UE |
Secretary Name | Madams Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2005) |
Role | Accountant |
Correspondence Address | Riverdale Cottage Vicarage Lane Laleham Middlesex TW18 1UE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Application to strike the company off the register (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 25 boundary business centre woking surrey GU21 5DH (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 25 boundary business centre woking surrey GU21 5DH (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 September 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 September 2009 | Return made up to 31/05/08; full list of members (5 pages) |
11 September 2009 | Return made up to 31/05/08; full list of members (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 July 2008 | Return made up to 03/05/07; no change of members (6 pages) |
14 July 2008 | Return made up to 03/05/07; no change of members (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 January 2007 | Company name changed chemical developments LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed chemical developments LIMITED\certificate issued on 19/01/07 (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 03/05/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 September 2005 | Return made up to 03/05/05; no change of members (7 pages) |
29 September 2005 | Return made up to 03/05/05; no change of members
|
29 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2005 | Return made up to 03/05/04; full list of members (6 pages) |
25 May 2005 | Return made up to 03/05/04; full list of members (6 pages) |
20 May 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
16 November 2004 | Strike-off action suspended (1 page) |
16 November 2004 | Strike-off action suspended (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | Return made up to 03/05/03; full list of members (8 pages) |
9 October 2003 | Return made up to 03/05/03; full list of members (8 pages) |
16 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
16 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Return made up to 03/05/02; full list of members
|
8 October 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 36 saint martins mews floyds lane pyrford surrey GU22 8TE (1 page) |
15 May 2001 | Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 36 saint martins mews floyds lane pyrford surrey GU22 8TE (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 May 2001 | Incorporation (7 pages) |