West Byfleet
Surrey
KT14 6SD
Director Name | Mr Douglas Mitchell Holloway Butler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Denzil Road Guildford GU2 7NG |
Director Name | Mr Paul Dean |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU |
Website | drains.uk.net |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
40 at £1 | Paul Dean 40.00% Ordinary |
---|---|
40 at £1 | Sharon Amelia Crosthwaite 40.00% Ordinary |
20 at £1 | Daniel Hudson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,048 |
Cash | £12,905 |
Current Liabilities | £152,416 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
29 November 2018 | Notice of completion of voluntary arrangement (17 pages) |
13 August 2018 | Register inspection address has been changed to Butler & Co No 5 Southwell Park Road Camberley Surrey GU15 3PU (2 pages) |
14 June 2018 | Satisfaction of charge 073455300001 in full (1 page) |
5 January 2018 | Registered office address changed from , Bassett House 5 Southwell Park Road, Camberley, Surrey, GU15 3PU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2018 (2 pages) |
29 December 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
5 December 2017 | Appointment of Mr Daniel Hudson as a director on 15 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Daniel Hudson as a director on 15 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Paul Dean as a director on 10 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Paul Dean as a director on 10 October 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 March 2015 | Registered office address changed from 54 Denzil Road Guildford GU2 7NG to Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from , 54 Denzil Road, Guildford, GU2 7NG to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 March 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 August 2013 | Registration of charge 073455300001 (45 pages) |
29 August 2013 | Registration of charge 073455300001 (45 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Appointment of Mr Paul Dean as a director (2 pages) |
20 December 2011 | Appointment of Mr Paul Dean as a director (2 pages) |
20 December 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Termination of appointment of Douglas Butler as a director (1 page) |
19 December 2011 | Termination of appointment of Douglas Butler as a director (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Incorporation (22 pages) |
13 August 2010 | Incorporation (22 pages) |