Company NameVillage Mowers Limited
Company StatusDissolved
Company Number04637608
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSandra Wallington
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Havers Avenue
Hersham, Walton-On-Thames
Surrey
KT12 4NE
Director NameMichael Wallington
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Havers Avenue
Hersham
Surrey
KT12 4NE
Secretary NameSandra Wallington
NationalityBritish
StatusResigned
Appointed10 February 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address55 Havers Avenue
Hersham
Surrey
KT12 4NE
Secretary NameMichelle Brace
NationalityBritish
StatusResigned
Appointed05 October 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2012)
RoleCompany Director
Correspondence Address94 Carlton Road
Walton On Thames
Surrey
KT12 2DQ
Director NameAW Company Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address32 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP
Secretary NameAW Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address32 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP

Contact

Websitewww.villagemowers.co.uk

Location

Registered AddressTaxassist Accountants
74 Queens Road
Hersham
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

100 at £1Sandra Wallington
50.00%
Ordinary A
100 at £1Sandra Wallington
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,085
Current Liabilities£1,085

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 200
(4 pages)
6 March 2013Termination of appointment of Michelle Brace as a secretary (1 page)
6 March 2013Termination of appointment of Michelle Brace as a secretary (1 page)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 200
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Termination of appointment of Michael Wallington as a director (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of Michael Wallington as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Director's details changed for Sandra Wallington on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Michael Wallington on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sandra Wallington on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Michael Wallington on 18 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 15/01/07; full list of members (3 pages)
2 March 2007Return made up to 15/01/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 15/01/05; full list of members (6 pages)
14 February 2005Return made up to 15/01/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2004Return made up to 15/01/04; full list of members (6 pages)
16 March 2004Return made up to 15/01/04; full list of members (6 pages)
2 March 2003Ad 11/02/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
2 March 2003Ad 11/02/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
15 January 2003Incorporation (17 pages)
15 January 2003Incorporation (17 pages)