Chertsey
Surrey
KT16 8AL
Director Name | Mr Paul Bernard Tuley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 November 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Potential House 19 Abbey Road Chertsey Surrey KT16 8AL |
Director Name | Mr Glen Snelgar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 70/70a Guildford Street Chertsey Surrey KT16 9BB |
Director Name | Wellers Auctioneers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 70/70a Guildford Street Chertsey Surrey KT16 9BB |
Telephone | 01932 568678 |
---|---|
Telephone region | Weybridge |
Registered Address | Potential House 19 Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,409 |
Cash | £10,467 |
Current Liabilities | £9,060 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (3 pages) |
18 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 March 2016 | Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19 Abbey Road Chertsey Surrey KT16 8AL on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Paul Bernard Tuley on 1 March 2015 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 August 2012 | Registered office address changed from 70/70a Guildford Street Chertsey Surrey KT16 9BB United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 70/70a Guildford Street Chertsey Surrey KT16 9BB United Kingdom on 13 August 2012 (1 page) |
16 April 2012 | Termination of appointment of Wellers Auctioneers Limited as a director (1 page) |
16 April 2012 | Termination of appointment of Wellers Auctioneers Limited as a director (1 page) |
23 March 2012 | Appointment of Mr Paul Tuley as a director (2 pages) |
23 March 2012 | Termination of appointment of Glen Snelgar as a director (1 page) |
23 March 2012 | Termination of appointment of Glen Snelgar as a director (1 page) |
23 March 2012 | Appointment of Mr Paul Tuley as a director (2 pages) |
23 March 2012 | Appointment of Mr Paul Tuley as a director (2 pages) |
23 March 2012 | Appointment of Mr Paul Tuley as a director (2 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Incorporation
|
16 September 2010 | Incorporation
|