West Byfleet
Surrey
KT14 6BN
Director Name | Mr Christopher John Rayner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Old School Place Woking Surrey GU22 9LY |
Secretary Name | Mr Christopher John Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Old School Place Woking Surrey GU22 9LY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 |
1 at £1 | Mr Christopher John Rayner 50.00% Ordinary |
---|---|
1 at £1 | Mr David Edward William Rayner 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Secretary's details changed for Mr Christopher John Rayner on 11 July 2014 (1 page) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mr Christopher John Rayner on 11 July 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Christopher John Rayner on 7 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 February 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 February 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2010 | Director's details changed for Mr David Edward William Rayner on 17 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Christopher John Rayner on 17 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Christopher John Rayner on 17 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Christopher John Rayner on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Christopher John Rayner on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr David Edward William Rayner on 17 July 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
7 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 August 2006 | Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 August 2006 | Ad 18/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (15 pages) |
18 July 2006 | Incorporation (15 pages) |