Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Anthony John Allen Pike |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(6 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 April 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 April 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Ms Patricia Anne Mary Nicholson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 days (resigned 12 August 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Fitzwarren Gardens London N19 3TP |
Director Name | Dr David Christopher Allen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2008) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Director Name | Colin Charles Maltby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2007) |
Role | Head Of Investments |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Director Name | Mr Clinton Bernard Ashton Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 42 Driftwood Avenue Chiswell Green St Albans Hertfordshire AL2 3DE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 16 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2010) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Nicholas Mark Hargrave Bamfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2011 | Final Gazette dissolved following liquidation (1 page) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 January 2011 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
2 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
16 August 2010 | Resolution insolvency:special resolution "in specie" (1 page) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Declaration of solvency (4 pages) |
16 August 2010 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
16 August 2010 | Declaration of solvency (4 pages) |
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
10 August 2010 | Termination of appointment of Timothy Hayne as a director (1 page) |
10 August 2010 | Termination of appointment of Timothy Hayne as a director (1 page) |
10 August 2010 | Termination of appointment of Nicholas Bamfield as a director (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Wilson Lockhart on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy Michael Hayne on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Anthony John Allen Pike on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr. Nicholas Mark Hargrave Bamfield on 1 October 2009 (2 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
13 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
18 April 2008 | Director appointed mr. Nicholas mark hargrave bamfield (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
11 April 2008 | Appointment Terminated Director david allen (1 page) |
11 April 2008 | Appointment terminated director david allen (1 page) |
11 April 2008 | Director appointed mr timothy michael hayne (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
19 December 2007 | Memorandum and Articles of Association (12 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (2 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
4 December 2003 | Accounts made up to 31 December 2002 (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Auditor's resignation (1 page) |
25 September 2002 | Auditor's resignation (1 page) |
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
9 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 20 thayer street london W1U 2DD (1 page) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 20 thayer street london W1U 2DD (1 page) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Company name changed burford (stratton) nominee 1 lim ited\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed burford (stratton) nominee 1 lim ited\certificate issued on 05/09/02 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Director resigned (1 page) |
16 July 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
16 July 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
27 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 July 2001 | Particulars of mortgage/charge (13 pages) |
4 July 2001 | Particulars of mortgage/charge (13 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2001 | Declaration of assistance for shares acquisition (21 pages) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
5 June 2001 | New director appointed (6 pages) |
5 June 2001 | New director appointed (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | New director appointed (5 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
5 June 2001 | Director resigned (1 page) |
1 June 2001 | Company name changed picturehurst LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed picturehurst LIMITED\certificate issued on 01/06/01 (2 pages) |
21 May 2001 | Incorporation (24 pages) |
21 May 2001 | Incorporation (24 pages) |