Off Station Road
Egham
Surrey
TW20 9LF
Director Name | Sally Dawn Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hut Waspe Street Car Park Off Station Road Egham Surrey TW20 9LF |
Director Name | Mr Philip James Holloway |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 October 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Hut Waspe Farm Car Park Station Road Egham Surrey TW20 9LF |
Secretary Name | Mrs Sara Christine Holloway |
---|---|
Status | Closed |
Appointed | 15 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 25 Queens Road Queens Road Egham Surrey TW20 9RS |
Director Name | Mrs Madalyn Sarah Brooks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Morley House Village Road Egham TW20 8UE |
Director Name | Margaret Eleanor Banks |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hut Waspe Farm Car Park Off Station Road Egham Surrey TW20 9LF |
Director Name | Ian Malcolm Derbyshire |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hut Waspe Street Car Park Off Station Road Egham Surrey TW20 9LF |
Director Name | Margaret Stone Griffith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Uk/Usa |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Hut Waspe Farm Car Park Off Station Road Egham Surrey TW20 9LF |
Secretary Name | Ian Malcolm Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hut Waspe Farm Car Park Off Station Rd Egham Surrey TW20 9LF |
Secretary Name | Mrs Margaret Eleanor Banks |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | The Hut Waspe Farm Car Park Station Road Egham Surrey TW20 9LF |
Telephone | 01784 470387 |
---|---|
Telephone region | Staines |
Registered Address | The Hut Waspe Farm Car Park Off Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,806 |
Net Worth | -£706 |
Current Liabilities | £706 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (2 pages) |
6 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 October 2018 | Notification of a person with significant control statement (2 pages) |
9 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 October 2018 | Cessation of Christopher Ian Arthur Taplin as a person with significant control on 1 October 2018 (1 page) |
29 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 April 2018 | Termination of appointment of Margaret Stone Griffith as a director on 10 January 2017 (1 page) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Madalyn Sarah Brooks as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Madalyn Sarah Brooks as a director on 1 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
12 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Sara Christine Holloway as a secretary on 15 October 2015 (2 pages) |
18 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
18 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
18 May 2016 | Appointment of Mrs Sara Christine Holloway as a secretary on 15 October 2015 (2 pages) |
9 March 2016 | Termination of appointment of Margaret Eleanor Banks as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Margaret Eleanor Banks as a secretary on 1 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
30 April 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
30 April 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
19 March 2015 | Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Ian Malcolm Derbyshire as a director on 2 February 2015 (1 page) |
19 May 2014 | Appointment of Mr Philip James Holloway as a director (2 pages) |
19 May 2014 | Termination of appointment of Margaret Banks as a director (1 page) |
19 May 2014 | Appointment of Mrs Margaret Eleanor Banks as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Ian Derbyshire as a secretary (1 page) |
19 May 2014 | Appointment of Mr Philip James Holloway as a director (2 pages) |
19 May 2014 | Appointment of Mrs Margaret Eleanor Banks as a secretary (2 pages) |
19 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
19 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
19 May 2014 | Termination of appointment of Ian Derbyshire as a secretary (1 page) |
19 May 2014 | Termination of appointment of Margaret Banks as a director (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page) |
23 May 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
23 May 2013 | Annual return made up to 25 April 2013 no member list (7 pages) |
23 May 2013 | Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page) |
23 May 2013 | Secretary's details changed for Ian Malcolm Derbyshire on 1 October 2012 (1 page) |
25 April 2012 | Incorporation (34 pages) |
25 April 2012 | Incorporation (34 pages) |