Egham
Surrey
TW20 8NS
Secretary Name | Miss Stephanie Monks |
---|---|
Status | Closed |
Appointed | 06 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 14 James Plunkett House Gratten Crescent Kilmainham Dublin 8 Ireland |
Director Name | Andrew Staurt McCarron |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2007) |
Role | Telecommunications Project Man |
Correspondence Address | 1 Partridge Road Round Close Road Adderbury Banbury Oxfordshire OX17 3EP |
Secretary Name | Stephanie Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2007) |
Role | Administration |
Correspondence Address | 1 Partridge Court Round Close Road Adderbury Banbury Oxfordshire OX17 3EP |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2007) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2007) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 3 Vicarage Court Egham TW20 8NS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
100 at £1 | Mr Andrew Stuart Mccarron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,428 |
Cash | £55,206 |
Current Liabilities | £59,671 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Mr Andrew Stuart Mccarron on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Andrew Stuart Mccarron on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Andrew Stuart Mccarron on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Andrew Stuart Mccarron on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Secretary's change of particulars / stephanie monks / 01/03/2009 (1 page) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / andrew mccarron / 01/03/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 April 2008 | Secretary appointed miss stephanie monks (1 page) |
9 April 2008 | Director appointed mr andrew stuart mccarron (1 page) |
8 April 2008 | Appointment terminated director gary lowe (1 page) |
8 April 2008 | Appointment terminated secretary pennyweights uk LIMITED (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Company name changed pennyweights associates LIMITED\certificate issued on 24/07/07 (2 pages) |
9 July 2007 | Company name changed mccarron consulting LIMITED\certificate issued on 09/07/07 (2 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
25 April 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (12 pages) |