Guildford
Surrey
GU4 7XG
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yard End 1 Town Farm Mixbury Northamptonshire NN13 5YS |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Closed |
Appointed | 23 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mr Paul Michael Scott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Colchester Road Bures Suffolk CO8 5AE |
Director Name | Andrew Peter Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Salters Bishops Stortford Hertfordshire CM23 4NX |
Secretary Name | Andrew Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Salters Bishops Stortford Hertfordshire CM23 4NX |
Director Name | John Earl Aller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 2009) |
Role | Engineer |
Correspondence Address | 1602 Breezy Bend Houston Texas 77494 United States |
Director Name | David Douglas Mainwaring |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2006) |
Role | Engineer |
Correspondence Address | 19807 Mornig Brook Lane Houston Texas 77094 United States |
Director Name | Ton Antonius Wilhelmus Maria Holthuis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2009) |
Role | Comp Director |
Correspondence Address | Tiberiaslaan 26 3061 Bj Rotterdam Netherlands |
Director Name | Mr Michael John O'Brien |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hopcraft Lane Deddington Oxfordshire OX15 0TD |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bank Street Kincardine Alloa Fife FK10 4LY Scotland |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Director Name | Grant Alexander Kirkby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 2009) |
Role | Accountant |
Correspondence Address | Oaklands Ashwells Way Chalfont St Giles Buckinghamshire HP8 4HR |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Mr Thomas Boyland Kemp |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2011) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 47 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lr.org |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60k at £1 | Lloyd's Register Inspection LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 November 2014 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages) |
3 November 2014 | Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
28 July 2014 | Auditor's resignation (2 pages) |
28 July 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Iain Light as a director (1 page) |
4 July 2011 | Termination of appointment of Iain Light as a director (1 page) |
6 May 2011 | Termination of appointment of Paul Scott as a director (1 page) |
6 May 2011 | Termination of appointment of Paul Scott as a director (1 page) |
9 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Termination of appointment of Thomas Kemp as a director (1 page) |
7 January 2011 | Termination of appointment of Thomas Kemp as a director (1 page) |
6 February 2010 | Appointment of Iain Michael Light as a director (3 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Appointment of Iain Michael Light as a director (3 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
22 January 2010 | Termination of appointment of Ton Holthuis as a director (2 pages) |
22 January 2010 | Termination of appointment of Ton Holthuis as a director (2 pages) |
6 January 2010 | Appointment of David James Mitchell as a director (3 pages) |
6 January 2010 | Appointment of David James Mitchell as a director (3 pages) |
22 December 2009 | Appointment of Thomas Boyland Kemp as a director (3 pages) |
22 December 2009 | Appointment of Thomas Boyland Kemp as a director (3 pages) |
5 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
5 November 2009 | Appointment of Timothy Scott White as a secretary (3 pages) |
5 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
5 November 2009 | Appointment of Timothy Scott White as a secretary (3 pages) |
26 October 2009 | Termination of appointment of John Aller as a director (1 page) |
26 October 2009 | Termination of appointment of John Aller as a director (1 page) |
2 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
26 February 2009 | Appointment terminated director grant kirkby (1 page) |
26 February 2009 | Appointment terminated director grant kirkby (1 page) |
26 February 2009 | Director appointed timothy ian bower (2 pages) |
26 February 2009 | Director appointed timothy ian bower (2 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 June 2008 | Director appointed grant alexander kirkby (3 pages) |
26 June 2008 | Director appointed grant alexander kirkby (3 pages) |
19 May 2008 | Appointment terminated director michael kayser (1 page) |
19 May 2008 | Appointment terminated director michael kayser (1 page) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
4 November 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
4 November 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (7 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: buchanan house 24-30 holborn london EC1N 2HS (1 page) |
1 August 2007 | New director appointed (7 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: buchanan house 24-30 holborn london EC1N 2HS (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Ad 07/12/06--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages) |
4 January 2007 | Ad 07/12/06--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (8 pages) |
30 May 2006 | Return made up to 20/03/06; full list of members (8 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 20/03/05; no change of members (8 pages) |
15 April 2005 | Return made up to 20/03/05; no change of members (8 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
2 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
28 May 2003 | Registered office changed on 28/05/03 from: 90 fetter lane london EC4A 1JP (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Ad 08/05/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 90 fetter lane london EC4A 1JP (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Ad 08/05/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Incorporation (17 pages) |