Chertsey
Surrey
KT16 8QT
Secretary Name | Mr Stuart Russell Cann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 530 London Road Ashford Middlesex TW15 3AE |
Director Name | Mr Lee Clayton McCarthy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Gladwin Lynn Road Stoke Ferry Norfolk PE33 9SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 530 London Road Ashford Middlesex TW15 3AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page) |
16 September 2010 | Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page) |
16 September 2010 | Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page) |
16 September 2010 | Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
15 April 2010 | Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of Lee Mccarthy as a director (1 page) |
15 April 2010 | Termination of appointment of Lee Mccarthy as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / stuart cann / 21/06/2009 (2 pages) |
22 June 2009 | Director's Change of Particulars / lee mccarthy / 21/06/2009 / Title was: , now: mr; HouseName/Number was: , now: gladwin; Street was: 8 huson road, now: lynn road; Area was: warfield, now: ; Post Town was: bracknell, now: stokeferry; Region was: berkshire, now: norfolk; Post Code was: RG42 2QX, now: PE33 9FW; Country was: , now: england (2 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Director and Secretary's Change of Particulars / stuart cann / 21/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 58; Street was: 13 marina close, now: meadow view; Post Code was: KT16 8NZ, now: KT16 8QT; Country was: , now: united kingdom (2 pages) |
22 June 2009 | Director's change of particulars / lee mccarthy / 21/06/2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 April 2007 | Accounts made up to 30 June 2006 (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 April 2006 | Accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
21 April 2005 | Accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
19 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 March 2003 | Accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Incorporation (17 pages) |