Lyne
Chertsey
Surrey
KT16 0AN
Director Name | Mr John Bruce Goodwin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Secretary Name | Baldenstar Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2013) |
Correspondence Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Director Name | Pamela Althea Bates |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Hotel Proprietor |
Correspondence Address | Villa Sibillini Cantrada Collato 10 San Ginesio Macerata 62026 Italy |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Kathleen Althea Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cobnor Close Gossops Green Crawley West Sussex RH11 8LL |
Director Name | Kerr Malcolm |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2008) |
Role | Project Manager |
Correspondence Address | Flat 7 2 Deptford Wharf Deptford London SE8 3PA |
Director Name | Mr John Bruce Goodwin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 79 High Street Walton On Thames Surrey KT12 1DN |
Registered Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Built Up Area | Greater London |
100 at £1 | David Fryer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,640 |
Cash | £2,067 |
Current Liabilities | £71,652 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
9 May 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Mr John Bruce Goodwin as a director (2 pages) |
18 February 2011 | Appointment of Mr John Bruce Goodwin as a director (2 pages) |
19 November 2010 | Termination of appointment of John Goodwin as a director (1 page) |
19 November 2010 | Termination of appointment of John Goodwin as a director (1 page) |
19 November 2010 | Appointment of Mr David Andrew Fryer as a director (2 pages) |
19 November 2010 | Appointment of Mr David Andrew Fryer as a director (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/08; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/08; full list of members (3 pages) |
11 February 2009 | Appointment Terminated Director kerr malcolm (1 page) |
11 February 2009 | Director appointed mr john bruce goodwin (1 page) |
11 February 2009 | Appointment terminated director kerr malcolm (1 page) |
11 February 2009 | Director appointed mr john bruce goodwin (1 page) |
13 October 2008 | Appointment Terminated Director pamela bates (1 page) |
13 October 2008 | Appointment terminated director pamela bates (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 May 2008 | Director appointed kerr malcolm (1 page) |
7 May 2008 | Appointment Terminated Secretary kathleen fryer (1 page) |
7 May 2008 | Appointment Terminate, Director David Fryer Logged Form (1 page) |
7 May 2008 | Director appointed kerr malcolm (1 page) |
7 May 2008 | Secretary appointed baldenstar LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary kathleen fryer (1 page) |
7 May 2008 | Secretary appointed baldenstar LIMITED (1 page) |
7 May 2008 | Appointment terminate, director david fryer logged form (1 page) |
24 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
24 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
3 November 2005 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
3 November 2005 | Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 312B high street orpington kent BR6 0NG (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 08/08/06 (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 08/08/06 (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (13 pages) |
9 February 2005 | Incorporation (13 pages) |