West Byfleet
Surrey
KT14 6SD
Director Name | Mr Kelvin Shelton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years (resigned 31 March 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 School Cottages Mayford Green Mayford Woking Surrey GU22 0PN |
Secretary Name | Mrs Laraine Anne Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years (resigned 31 March 2017) |
Role | Builders |
Correspondence Address | 3 School Cottages Mayford Green Mayford Woking Surrey GU22 0PN |
Director Name | Mr Steven John Newby |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 School Cottages Mayford Green Woking Surrey |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,237 |
Cash | £38,740 |
Current Liabilities | £57,392 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 September 2017 | Statement of affairs (7 pages) |
18 September 2017 | Statement of affairs (7 pages) |
13 September 2017 | Registered office address changed from Butler & Co Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Butler & Co Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 13 September 2017 (2 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
2 September 2017 | Resolutions
|
2 September 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Laraine Anne Shelton as a secretary on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Laraine Anne Shelton as a secretary on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Kelvin Shelton as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Kelvin Shelton as a director on 31 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Steven John Newby as a director on 21 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Steven John Newby as a director on 18 August 2015 (2 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Mrs Laraine Anne Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Mr Kelvin Shelton on 8 June 2011 (2 pages) |
18 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Secretary's details changed for Mrs Laraine Ann Shelton on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Mrs Lorraine Ann Shelton on 1 March 2011 (1 page) |
9 March 2011 | Company name changed kelvin and laraine LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed kelvin and laraine LIMITED\certificate issued on 09/03/11
|
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Lorraine Ann Shelton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Kelvin Shelton on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
21 February 2009 | Company name changed K. shelton property maintenance LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed K. shelton property maintenance LIMITED\certificate issued on 24/02/09 (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 6 south street epsom surrey KT18 7PF (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 6 south street epsom surrey KT18 7PF (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members
|
5 April 2004 | Return made up to 07/03/04; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (18 pages) |
7 March 2002 | Incorporation (18 pages) |