Weybridge
Surrey
KT13 0JU
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(3 days after company formation) |
Appointment Duration | 1 month (resigned 03 August 2001) |
Role | Co Director |
Correspondence Address | Wentworth Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF |
Director Name | Peter Haywood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2006) |
Role | Private Hire |
Correspondence Address | 9 Mowbray Avenue Addlestone Surrey KT14 7PG |
Secretary Name | Peter Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2006) |
Role | Private Hire |
Correspondence Address | 9 Mowbray Avenue Addlestone Surrey KT14 7PG |
Secretary Name | Barbara Anne Martin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 40 Kaye Don Way Weybridge Surrey KT13 0UX |
Secretary Name | Barbara Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 40 Kaye Don Way Weybridge Surrey KT13 0UX |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,694 |
Cash | £7,872 |
Current Liabilities | £64,008 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2020 | Application to strike the company off the register (3 pages) |
6 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 July 2017 | Notification of John Martin as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of John Martin as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of John Martin as a person with significant control on 6 April 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 July 2015 | Director's details changed for John Martin on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered 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 2015 | Director's details changed for John Martin on 1 January 2015 (2 pages) |
14 July 2015 | Registered 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 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for John Martin on 25 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for John Martin on 25 June 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Termination of appointment of Barbara Martin as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Barbara Martin as a secretary (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 March 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 25 June 2008 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 25 June 2008 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for John Martin on 1 July 2009 (3 pages) |
2 March 2010 | Director's details changed for John Martin on 1 July 2009 (3 pages) |
2 March 2010 | Director's details changed for John Martin on 1 July 2009 (3 pages) |
2 March 2010 | Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages) |
2 March 2010 | Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages) |
2 March 2010 | Secretary's details changed for Barbara Anne Martin on 4 July 2009 (3 pages) |
19 January 2010 | Registered office address changed from 35 Fernihough Close Weybridge Surrey KT13 0UY on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 35 Fernihough Close Weybridge Surrey KT13 0UY on 19 January 2010 (2 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
2 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
12 July 2008 | Company name changed st. Georges cars LIMITED\certificate issued on 16/07/08 (2 pages) |
12 July 2008 | Company name changed st. Georges cars LIMITED\certificate issued on 16/07/08 (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 October 2007 | Amended accounts made up to 19 October 2006 (6 pages) |
15 October 2007 | Amended accounts made up to 19 October 2006 (6 pages) |
15 October 2007 | Accounting reference date shortened from 19/10/07 to 31/08/07 (1 page) |
15 October 2007 | Accounting reference date shortened from 19/10/07 to 31/08/07 (1 page) |
18 August 2007 | Total exemption small company accounts made up to 19 October 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 19 October 2006 (5 pages) |
11 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
11 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
7 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 August 2006 | New secretary appointed (3 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New secretary appointed (3 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | Total exemption small company accounts made up to 19 October 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 19 October 2005 (5 pages) |
23 December 2005 | Accounting reference date extended from 30/06/05 to 19/10/05 (1 page) |
23 December 2005 | Accounting reference date extended from 30/06/05 to 19/10/05 (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Company name changed app automotive LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed app automotive LIMITED\certificate issued on 19/10/05 (2 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members
|
19 August 2005 | Return made up to 25/06/05; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: wentworth lodge home farm redhill road cobham surrey KT11 1EF (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: wentworth lodge home farm redhill road cobham surrey KT11 1EF (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page) |
2 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (1 page) |
10 August 2001 | New secretary appointed (1 page) |
10 August 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered 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 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered 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 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (10 pages) |
25 June 2001 | Incorporation (10 pages) |