Company NameRunnymede Plates Limited
Company StatusDissolved
Company Number04240872
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesAPP Automotive Limited and St. Georges Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(3 days after company formation)
Appointment Duration19 years, 3 months (closed 13 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWoodhaven East Wood Lane
Weybridge
Surrey
KT13 0JU
Secretary NameJohn Martin
NationalityBritish
StatusResigned
Appointed28 June 2001(3 days after company formation)
Appointment Duration1 month (resigned 03 August 2001)
RoleCo Director
Correspondence AddressWentworth Lodge
Home Farm, Redhill Road
Cobham
Surrey
KT11 1EF
Director NamePeter Haywood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2006)
RolePrivate Hire
Correspondence Address9 Mowbray Avenue
Addlestone
Surrey
KT14 7PG
Secretary NamePeter Haywood
NationalityBritish
StatusResigned
Appointed19 October 2005(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2006)
RolePrivate Hire
Correspondence Address9 Mowbray Avenue
Addlestone
Surrey
KT14 7PG
Secretary NameBarbara Anne Martin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address40 Kaye Don Way
Weybridge
Surrey
KT13 0UX
Secretary NameBarbara Anne Martin
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address40 Kaye Don Way
Weybridge
Surrey
KT13 0UX
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,694
Cash£7,872
Current Liabilities£64,008

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (3 pages)
6 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 July 2017Notification of John Martin as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of John Martin as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Notification of John Martin as a person with significant control on 6 April 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 July 2015Director's details changed for John Martin on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Registered office address changed from 40 Kaye Don Way Weybridge Surrey KT13 0UX to 19 Station Road Addlestone Surrey KT15 2AL on 14 July 2015 (1 page)
14 July 2015Director's details changed for John Martin on 1 January 2015 (2 pages)
14 July 2015Registered office address changed from 40 Kaye Don Way Weybridge Surrey KT13 0UX to 19 Station Road Addlestone Surrey KT15 2AL on 14 July 2015 (1 page)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for John Martin on 25 June 2013 (2 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for John Martin on 25 June 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
11 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
10 April 2012Termination of appointment of Barbara Martin as a secretary (2 pages)
10 April 2012Termination of appointment of Barbara Martin as a secretary (2 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 March 2010Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 25 June 2008 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 25 June 2008 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for John Martin on 1 July 2009 (3 pages)
2 March 2010Director's details changed for John Martin on 1 July 2009 (3 pages)
2 March 2010Director's details changed for John Martin on 1 July 2009 (3 pages)
2 March 2010Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages)
2 March 2010Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages)
2 March 2010Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages)
19 January 2010Registered office address changed from 35 Fernihough Close Weybridge Surrey KT13 0UY on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 35 Fernihough Close Weybridge Surrey KT13 0UY on 19 January 2010 (2 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Amended accounts made up to 31 August 2007 (6 pages)
2 December 2008Amended accounts made up to 31 August 2007 (6 pages)
12 July 2008Company name changed st. Georges cars LIMITED\certificate issued on 16/07/08 (2 pages)
12 July 2008Company name changed st. Georges cars LIMITED\certificate issued on 16/07/08 (2 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Amended accounts made up to 19 October 2006 (6 pages)
15 October 2007Amended accounts made up to 19 October 2006 (6 pages)
15 October 2007Accounting reference date shortened from 19/10/07 to 31/08/07 (1 page)
15 October 2007Accounting reference date shortened from 19/10/07 to 31/08/07 (1 page)
18 August 2007Total exemption small company accounts made up to 19 October 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 19 October 2006 (5 pages)
11 August 2007Return made up to 25/06/07; full list of members (6 pages)
11 August 2007Return made up to 25/06/07; full list of members (6 pages)
7 August 2006Return made up to 25/06/06; full list of members (7 pages)
7 August 2006Return made up to 25/06/06; full list of members (7 pages)
3 August 2006New secretary appointed (3 pages)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New secretary appointed (3 pages)
3 August 2006Secretary resigned;director resigned (1 page)
30 June 2006Total exemption small company accounts made up to 19 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 19 October 2005 (5 pages)
23 December 2005Accounting reference date extended from 30/06/05 to 19/10/05 (1 page)
23 December 2005Accounting reference date extended from 30/06/05 to 19/10/05 (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Company name changed app automotive LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed app automotive LIMITED\certificate issued on 19/10/05 (2 pages)
19 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: wentworth lodge home farm redhill road cobham surrey KT11 1EF (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Registered office changed on 24/11/04 from: wentworth lodge home farm redhill road cobham surrey KT11 1EF (1 page)
24 November 2004Director's particulars changed (1 page)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 February 2004Registered office changed on 13/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page)
13 February 2004Registered office changed on 13/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page)
2 July 2003Return made up to 25/06/03; full list of members (6 pages)
2 July 2003Return made up to 25/06/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 July 2002Return made up to 25/06/02; full list of members (6 pages)
6 July 2002Return made up to 25/06/02; full list of members (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (1 page)
10 August 2001New secretary appointed (1 page)
10 August 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
25 June 2001Incorporation (10 pages)
25 June 2001Incorporation (10 pages)