Brooklands
Weybridge
Surrey
KT13 0XP
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Stephen Victor Smiles |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 February 2012(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 April 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Stuart Andrew Hewlins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 April 2019) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Lindsey Ulanowski |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 2009) |
Role | Accountant |
Correspondence Address | 2 Windsor Avenue South Gosforth Newcastle Upon Tyne NE3 1PS |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2008) |
Role | Legal Adviser |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Tom Corps |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2008) |
Role | Corporate Logistics Manager |
Correspondence Address | 9 Riverside Park South Hylton Sunderland SR4 0RT |
Director Name | David John Hammond |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2003) |
Role | Associate Director |
Correspondence Address | 61 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RA |
Director Name | Christine Simmen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 October 2002) |
Role | Banking Services Supervisor |
Correspondence Address | 21 Crescent Way Forrest Hall Newcastle Upon Tyne NE12 9AQ |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Woodhorn Village Ashington Northumberland NE63 9YA |
Director Name | Denise Blodwyn Wadham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Candida Donaldson Paige |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2012) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Hilary Katie Ransome |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Dr Peter Blenkiron |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2012) |
Role | R&D Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Rachael Ellen Coombes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2014) |
Role | Employment Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Andrea Margaret Potts |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2017) |
Role | Employment Tax Manager |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pg.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Procter & Gamble LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (4 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 February 2017 | Termination of appointment of Andrea Margaret Potts as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Andrea Margaret Potts as a director on 31 January 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 February 2015 | Appointment of Ms Andrea Margaret Potts as a director on 20 June 2014 (2 pages) |
13 February 2015 | Appointment of Ms Andrea Margaret Potts as a director on 20 June 2014 (2 pages) |
10 February 2015 | Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages) |
10 February 2015 | Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages) |
10 February 2015 | Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages) |
9 February 2015 | Termination of appointment of Rachael Ellen Coombes as a director on 20 June 2014 (1 page) |
9 February 2015 | Termination of appointment of Rachael Ellen Coombes as a director on 20 June 2014 (1 page) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
9 December 2013 | Termination of appointment of Peter Blenkiron as a director (1 page) |
9 December 2013 | Termination of appointment of Peter Blenkiron as a director (1 page) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mr Stephen Victor Smiles as a director (2 pages) |
19 November 2013 | Termination of appointment of Candida Paige as a director (1 page) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mr Stephen Victor Smiles as a director (2 pages) |
19 November 2013 | Termination of appointment of Candida Paige as a director (1 page) |
22 April 2013 | Appointment of Ms Rachael Ellen Coombes as a director (2 pages) |
22 April 2013 | Termination of appointment of Hilary Ransome as a director (1 page) |
22 April 2013 | Appointment of Ms Rachael Ellen Coombes as a director (2 pages) |
22 April 2013 | Termination of appointment of Hilary Ransome as a director (1 page) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Termination of appointment of Denise Wadham as a director (1 page) |
9 August 2012 | Termination of appointment of Denise Wadham as a director (1 page) |
9 February 2012 | Appointment of Dr Peter Blenkiron as a director (2 pages) |
9 February 2012 | Appointment of Dr Peter Blenkiron as a director (2 pages) |
9 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
20 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 January 2011 | Director's details changed for Hilary Katie Ransome on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Hilary Katie Ransome on 21 January 2011 (2 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
27 July 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
27 July 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
7 January 2010 | Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages) |
26 November 2009 | Director's details changed for Hilary Katie Ransome on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Anthony Joseph Appleton on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Susan Elizabeth Carver on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Denise Blodwyn Wadham on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Susan Elizabeth Carver on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Candida Donaldson Paige on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Candida Donaldson Paige on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Denise Blodwyn Wadham on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Hilary Katie Ransome on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Anthony Joseph Appleton on 26 November 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
22 June 2009 | Director appointed hilary katie ransome (2 pages) |
22 June 2009 | Director appointed hilary katie ransome (2 pages) |
23 April 2009 | Appointment terminated director lindsey ulanowski (1 page) |
23 April 2009 | Appointment terminated director lindsey ulanowski (1 page) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 September 2008 | Director appointed candida donaldson paige (2 pages) |
29 September 2008 | Director appointed candida donaldson paige (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
2 July 2008 | Appointment terminated director tom corps (1 page) |
2 July 2008 | Appointment terminated director tom corps (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
10 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
3 September 2002 | Memorandum and Articles of Association (16 pages) |
3 September 2002 | Memorandum and Articles of Association (16 pages) |
23 August 2002 | Company name changed printgate LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed printgate LIMITED\certificate issued on 23/08/02 (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (13 pages) |
15 October 2001 | Incorporation (13 pages) |