30 Sandown Road
Esher
KT10 9TU
Secretary Name | Mrs Sarah Charlotte Colman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(6 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosslanes Cottage 30 Sandown Road Esher KT10 9TU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thamespackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 448371 |
Telephone region | Staines |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,052 |
Cash | £78,628 |
Current Liabilities | £41,249 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (9 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (9 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (8 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 18 March 2016 (8 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (8 pages) |
9 April 2015 | Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Crosslanes Cottage 30 Sandown Road Esher KT10 9TU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 9 April 2015 (2 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Resolutions
|
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 November 2009 | Director's details changed for Mr Nicholas Hugh Colman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas Hugh Colman on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
17 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members
|
7 December 2004 | Return made up to 29/11/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/11/03; full list of members (6 pages) |
24 October 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (9 pages) |
29 November 2002 | Incorporation (9 pages) |