Chipstead
Surrey
CR5 3TB
Director Name | Mr Jared Davies |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 January 2015) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barnfield Avenue Shirley Croydon Surrey CR0 8SE |
Secretary Name | Kathleen Barbara Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2015) |
Role | Company Director |
Correspondence Address | 10 Amberley Way Morden Surrey SM4 5QP |
Director Name | Keith Andre Coleman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Amberley Way Morden Surrey SM4 5QP |
Director Name | Leonard Fuller |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Burgh Wood Banstead Surrey SM7 1EW |
Secretary Name | Leonard Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Burgh Wood Banstead Surrey SM7 1EW |
Secretary Name | Adam Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2010) |
Role | Engineering |
Correspondence Address | 5 Lackford Road Chipstead Surrey CR5 3TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.sandybrownwestern.com |
---|
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
40 at £1 | Keith Andre Coleman 40.00% Ordinary |
---|---|
40 at £1 | Mr Leonard Fuller 40.00% Ordinary |
10 at £1 | Adam Davies 10.00% Ordinary |
10 at £1 | Jared Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £867,096 |
Gross Profit | £134,445 |
Net Worth | -£148,860 |
Cash | £3,732 |
Current Liabilities | £212,962 |
Latest Accounts | 15 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 15 September |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (15 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 27 June 2014 (15 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (15 pages) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page) |
7 September 2012 | Liquidators statement of receipts and payments to 27 June 2012 (12 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (12 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (12 pages) |
2 February 2012 | Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Osborne House, 13 - 19 Ventnor Road, Sutton Surrey SM2 6AQ on 2 February 2012 (2 pages) |
20 December 2011 | Notice of appointment of receiver or manager (3 pages) |
20 December 2011 | Notice of appointment of receiver or manager (3 pages) |
6 July 2011 | Statement of affairs with form 4.19 (6 pages) |
6 July 2011 | Appointment of a voluntary liquidator (2 pages) |
6 July 2011 | Statement of affairs with form 4.19 (6 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (2 pages) |
6 July 2011 | Resolutions
|
5 July 2011 | Notice of completion of voluntary arrangement (8 pages) |
5 July 2011 | Notice of completion of voluntary arrangement (8 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
27 January 2011 | Termination of appointment of Adam Davies as a secretary (1 page) |
27 January 2011 | Termination of appointment of Adam Davies as a secretary (1 page) |
26 January 2011 | Appointment of Kathleen Barbara Coleman as a secretary (3 pages) |
26 January 2011 | Appointment of Kathleen Barbara Coleman as a secretary (3 pages) |
30 December 2010 | Register(s) moved to registered inspection location (2 pages) |
30 December 2010 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Total exemption full accounts made up to 15 September 2009 (16 pages) |
26 October 2010 | Total exemption full accounts made up to 15 September 2009 (16 pages) |
11 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption full accounts made up to 15 September 2008 (16 pages) |
16 July 2009 | Total exemption full accounts made up to 15 September 2008 (16 pages) |
13 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 15 September 2007 (14 pages) |
16 July 2008 | Total exemption full accounts made up to 15 September 2007 (14 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed adam davies (2 pages) |
24 April 2008 | Secretary appointed adam davies (2 pages) |
26 March 2008 | Director's change of particulars / adam davies / 06/02/2008 (1 page) |
26 March 2008 | Director's change of particulars / adam davies / 06/02/2008 (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 15 September 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 15 September 2006 (4 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
30 May 2006 | Return made up to 16/03/06; full list of members (8 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 15 September 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 15 September 2005 (3 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 15/09/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 15/09/05 (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New secretary appointed;new director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | New secretary appointed;new director appointed (1 page) |
18 March 2004 | New director appointed (1 page) |
18 March 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (30 pages) |
16 March 2004 | Incorporation (30 pages) |