Chertsey
Surrey
KT16 9JT
Director Name | Mr Donald Edward McGuire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 December 2013) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Frank Beechinor Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2001(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 November 2001(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE United Kingdom on 2 March 2011 (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Section 516 (1 page) |
8 October 2010 | Section 516 (1 page) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
13 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 bromley road beckenham kent BR3 5JE (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 bromley road beckenham kent BR3 5JE (1 page) |
28 April 2008 | Accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
28 July 2007 | Accounts made up to 31 December 2006 (9 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
18 December 2001 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Ad 03/12/01-03/12/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2001 | Ad 03/12/01-03/12/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2001 | Resolutions
|
6 December 2001 | Registered office changed on 06/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 2001 | Memorandum and Articles of Association (9 pages) |
30 November 2001 | Memorandum and Articles of Association (9 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New secretary appointed;new director appointed (3 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New secretary appointed;new director appointed (3 pages) |
26 November 2001 | Company name changed sourcedoor LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed sourcedoor LIMITED\certificate issued on 26/11/01 (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (13 pages) |