Hersham, Walton-On-Thames
Surrey
KT12 4NE
Director Name | Michael Wallington |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Havers Avenue Hersham Surrey KT12 4NE |
Secretary Name | Sandra Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 55 Havers Avenue Hersham Surrey KT12 4NE |
Secretary Name | Michelle Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 94 Carlton Road Walton On Thames Surrey KT12 2DQ |
Director Name | AW Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 32 Mayfield Gardens Walton On Thames Surrey KT12 5PP |
Secretary Name | AW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 32 Mayfield Gardens Walton On Thames Surrey KT12 5PP |
Website | www.villagemowers.co.uk |
---|
Registered Address | Taxassist Accountants 74 Queens Road Hersham Surrey KT12 5LW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
100 at £1 | Sandra Wallington 50.00% Ordinary A |
---|---|
100 at £1 | Sandra Wallington 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,085 |
Current Liabilities | £1,085 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Application to strike the company off the register (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 23 Molesey Road Hersham Walton on Thames Surrey KT12 4RN on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Termination of appointment of Michelle Brace as a secretary (1 page) |
6 March 2013 | Termination of appointment of Michelle Brace as a secretary (1 page) |
6 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Termination of appointment of Michael Wallington as a director (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Termination of appointment of Michael Wallington as a director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Director's details changed for Sandra Wallington on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Michael Wallington on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sandra Wallington on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Michael Wallington on 18 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 March 2003 | Ad 11/02/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
2 March 2003 | Ad 11/02/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page) |
15 January 2003 | Incorporation (17 pages) |
15 January 2003 | Incorporation (17 pages) |