Guildford
Surrey
GU1 3SG
Director Name | Gary Russell Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Palmer Close Horley Surrey RH6 8LG |
Secretary Name | Andrew Stefanik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ambika House 9-11 Portland Place London W1N 3AZ |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | material-measurements.co.uk |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Material Measurements LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 June 2008 | Return made up to 27/05/08; no change of members (7 pages) |
19 June 2008 | Return made up to 27/05/08; no change of members (7 pages) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
28 March 2008 | Director appointed david patrick dancaster (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
7 January 2008 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 27/05/07; no change of members (8 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 March 2006 (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 30 March 2006 (2 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members
|
14 June 2006 | Return made up to 27/05/06; full list of members
|
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page) |
11 April 2006 | New secretary appointed;new director appointed (3 pages) |
11 April 2006 | New secretary appointed;new director appointed (3 pages) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Return made up to 27/05/05; full list of members
|
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Return made up to 27/05/05; full list of members
|
1 June 2005 | Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 June 2005 | Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
22 June 2004 | Company name changed wanders LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed wanders LIMITED\certificate issued on 22/06/04 (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
27 May 2004 | Incorporation (19 pages) |
27 May 2004 | Incorporation (19 pages) |