Walton On Thames
Surrey
KT12 4BX
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
Director Name | Philip Glen Brook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2003) |
Role | Manager |
Correspondence Address | 16 Stokesay Fore Telford Salop TF7 4QA |
Director Name | Mr Michael Anthony Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tontine 5 Wilton Road Balsall Common Coventry Warwickshire CV7 7QW |
Secretary Name | Mr Michael Anthony Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tontine 5 Wilton Road Balsall Common Coventry Warwickshire CV7 7QW |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Director Name | Peter James Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 86 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Kenneth Charles Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Website | theshropshire.co.uk |
---|---|
Telephone | 01952 677800 |
Telephone region | Telford |
Registered Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shropshire County Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2020 | Application to strike the company off the register (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr James Conlan on 16 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr James Conlan on 16 July 2010 (1 page) |
16 August 2010 | Secretary's details changed for Mr James Conlan on 16 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Colin Michael Mayes on 16 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Colin Michael Mayes on 16 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr James Conlan on 16 July 2010 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
23 November 2007 | Return made up to 16/07/07; full list of members (2 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | Return made up to 16/07/07; full list of members (2 pages) |
23 November 2007 | New director appointed (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Return made up to 16/07/06; full list of members
|
28 September 2006 | Return made up to 16/07/06; full list of members
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 September 2004 | Return made up to 16/07/04; full list of members
|
13 September 2004 | Return made up to 16/07/04; full list of members
|
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 November 2003 | Return made up to 16/07/03; full list of members (7 pages) |
21 November 2003 | Return made up to 16/07/03; full list of members (7 pages) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: muxton grange muxton telford shropshire TF2 8FQ (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: muxton grange muxton telford shropshire TF2 8FQ (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Company name changed fbc 281 LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed fbc 281 LIMITED\certificate issued on 03/08/01 (2 pages) |
16 July 2001 | Incorporation (23 pages) |
16 July 2001 | Incorporation (23 pages) |