Chertsey
Surrey
KT16 9JT
Director Name | Mr Donald Edward McGuire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Secretary Name | Tracy Lee Plimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Frank Beechinor Collins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Secretary Name | Mr Stephen John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bromley Road Beckenham Kent BR3 5JE |
Registered Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
2 at £1 | Oneclickhr PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
1 November 2010 | Termination of appointment of Frank Beechinor Collins as a director (1 page) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
20 September 2010 | Appointment of Michael Anthony Bonarti as a director (3 pages) |
20 September 2010 | Appointment of Tracy Lee Plimmer as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Stephen Oliver as a director (2 pages) |
16 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
16 September 2010 | Appointment of Donald Edward Mcguire as a director (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
7 October 2009 | Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephen John Oliver on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Frank Beechinor Collins on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Stephen John Oliver on 6 October 2009 (1 page) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 August 2006 | Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 2006 | Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2006 | Incorporation (9 pages) |
27 June 2006 | Incorporation (9 pages) |