Weybridge
Surrey
KT13 8DJ
Secretary Name | Anthony John Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | 1 Waterside Station Road Harpenden Hetrfordshire AL5 4US |
Director Name | Mr Jujhar Singh Dhillon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marston Brook Hilton Derby Derbyshire DE24 3LN |
Director Name | Kanwal Sanghera |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Shireoaks Close Derby Derbyshire DE23 1TP |
Secretary Name | Mr Jujhar Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Recruitment Mgr |
Correspondence Address | 17 Eastbrae Road Derby Derbyshire DE23 1WA |
Secretary Name | Bakshish Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2013) |
Role | Factory Operative |
Correspondence Address | 17 Eastbrae Road Derby Derbyshire DE23 1WA |
Director Name | Mr Oliver Roy Edward Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Mr Jujhar Singh Dhillon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road, Chester Green Derby Derbyshire DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £213,608 |
Cash | £219,871 |
Current Liabilities | £159,497 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 December 2015 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 December 2015 (1 page) |
30 November 2015 | Statement of affairs with form 4.19 (5 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 March 2014 | Director's details changed for Mr Oliver Roy Edward Bailey on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Oliver Roy Edward Bailey on 1 December 2013 (2 pages) |
10 September 2013 | Termination of appointment of Jujhar Dhillon as a director (1 page) |
14 August 2013 | Registration of charge 057435270001 (21 pages) |
30 July 2013 | Appointment of Mr Jujhar Singh Dhillon as a director on 30 July 2013 (2 pages) |
23 July 2013 | Appointment of Oliver Roy Edward Bailey as a director (3 pages) |
17 July 2013 | Appointment of Mr Anthony John Graham as a director (2 pages) |
17 July 2013 | Registered office address changed from 1 Waterside Station Road Harpended Hertfordshire AL5 4US on 17 July 2013 (1 page) |
17 July 2013 | Appointment of Mr Oliver Roy Edward Bailey as a director (2 pages) |
17 July 2013 | Termination of appointment of Bakshish Dhillon as a secretary (1 page) |
17 July 2013 | Termination of appointment of Jujhar Dhillon as a director (1 page) |
16 July 2013 | Appointment of Anthony John Graham as a secretary (3 pages) |
16 July 2013 | Registered office address changed from Suite 40 Anglesey House Anglesey Road Burton upon Trent Burton upon Trent Staffordshire DE14 3NT on 16 July 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Registered office address changed from the Coach House the Manor Burton on Trent Burton Staffs DE14 3RW on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from the Coach House the Manor Burton on Trent Burton Staffs DE14 3RW on 6 October 2011 (1 page) |
15 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Jujhar Dhillon on 15 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / jujhar dhillon / 15/03/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: suite 3 worthington house 148 high street burton on trent staffordshire DE14 1JE (1 page) |
15 May 2007 | Return made up to 15/03/07; full list of members
|
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Company name changed firsttrack recruitment LIMITED\certificate issued on 30/03/06 (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (17 pages) |