Clevedon
BS21 7UW
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Secretary Name | Mr David Adrian Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Mr Anthony Peter Vaughan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage Brentmoor Road West End Woking Surrey GU24 9NE |
Director Name | Jamie Mark Vaughan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 26 Old Woking Road West Byfleet Surrey KT14 6HP |
Secretary Name | Mr David Adrian Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Secretary Name | Mr Ralph Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pitlochry Close Bristol BS7 0TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 16 West Way Carshalton SM5 4EW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ralph Ellis 75.00% Ordinary |
---|---|
25 at £1 | David Adrian Crisp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £1,068 |
Current Liabilities | £20,704 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Registered office address changed from 7 Pill Way Clevedon BS21 7UW England to 16 West Way Carshalton SM5 4EW on 5 December 2018 (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Director's details changed for Mr Ralph Ellis on 25 July 2017 (2 pages) |
3 August 2017 | Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU to 7 Pill Way Clevedon BS21 7UW on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU to 7 Pill Way Clevedon BS21 7UW on 3 August 2017 (1 page) |
3 August 2017 | Change of details for Mr Ralph Ellis as a person with significant control on 25 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Ralph Ellis on 25 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr Ralph Ellis as a person with significant control on 25 July 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Ralph Ellis on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Ralph Ellis on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ralph Ellis on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from morris house commercial way woking surrey GU21 6EN (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from morris house commercial way woking surrey GU21 6EN (1 page) |
27 March 2009 | Location of debenture register (1 page) |
27 March 2009 | Location of debenture register (1 page) |
27 March 2009 | Location of register of members (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from first floor, commercial house chapel street woking surrey GU21 6BY (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from first floor, commercial house chapel street woking surrey GU21 6BY (1 page) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: first floor, duke house duke street woking surrey GU21 5BA (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: first floor, duke house duke street woking surrey GU21 5BA (1 page) |
4 April 2005 | Return made up to 15/03/05; full list of members
|
4 April 2005 | Return made up to 15/03/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: coronation house guildford road woking surrey GU22 7QF (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: coronation house guildford road woking surrey GU22 7QF (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: network house, bradfield close woking surrey GU22 7RE (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: network house, bradfield close woking surrey GU22 7RE (1 page) |
25 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |