Oxshott
Leatherhead
Surrey
KT22 0SZ
Director Name | Mr Michael Kent |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood 47 Redehall Road Smallfield Surrey RH6 9QA |
Secretary Name | Nigel Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 May 2015) |
Role | Accountant |
Correspondence Address | 38 Horsell Park Close Woking Surrey GU21 4LZ |
Director Name | Henry William Dollery |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Building Surveyor |
Correspondence Address | 55 Norbury Crescent London SW16 4JS |
Director Name | Geoffrey Kent |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 November 1999) |
Role | Interior Designer |
Correspondence Address | 3 Preshaw Crescent Mitcham Surrey CR4 3AE |
Director Name | Muriel Olive Michalos |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years after company formation) |
Appointment Duration | 15 years (resigned 06 January 2007) |
Role | Interior Designer |
Correspondence Address | 57 Elizabeth Street London SW1W 9PP |
Secretary Name | Geoffrey Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 3 Preshaw Crescent Mitcham Surrey CR4 3AE |
Director Name | Mr Michael Kent |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2000) |
Role | General Manager |
Correspondence Address | 2 Grange Way Smallfield Surrey RH6 9LZ |
Secretary Name | Mr Michael Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 2 Grange Way Smallfield Surrey RH6 9LZ |
Secretary Name | Mr Michael Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood 47 Redehall Road Smallfield Surrey RH6 9QA |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
299 at £0.2 | Michael Kent 74.75% Ordinary |
---|---|
101 at £0.2 | Stuart Godfrey Mellstrom 25.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,257 |
Cash | £30,640 |
Current Liabilities | £101,466 |
Latest Accounts | 31 March 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 16 January 2015 (5 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (5 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (5 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (4 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (4 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 3 December 2013 (4 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 3 December 2013 (4 pages) |
13 December 2012 | Registered office address changed from 10a Thornsett Road London SW18 4EN England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 10a Thornsett Road London SW18 4EN England on 13 December 2012 (2 pages) |
10 December 2012 | Statement of affairs with form 4.19 (6 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Statement of affairs with form 4.19 (6 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Registered office address changed from 3 Gerald Mews Gerald Road London SW1W 9EG on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Nigel Pickering on 26 February 2010 (1 page) |
15 April 2010 | Registered office address changed from 3 Gerald Mews Gerald Road London SW1W 9EG on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Nigel Pickering on 26 February 2010 (1 page) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Stuart Godfrey Mellstrom on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Michael Kent on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Stuart Godfrey Mellstrom on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Michael Kent on 14 December 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 November 2008 | Secretary's change of particulars / nigel pickering / 04/11/2008 (1 page) |
12 November 2008 | Secretary's change of particulars / nigel pickering / 04/11/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members
|
15 January 2004 | Return made up to 14/12/03; full list of members
|
8 January 2003 | Return made up to 14/12/02; full list of members
|
8 January 2003 | Return made up to 14/12/02; full list of members
|
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members
|
14 January 2002 | Return made up to 14/12/01; full list of members
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 14/12/00; full list of members
|
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Return made up to 14/12/00; full list of members
|
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | (6 pages) |
11 July 2000 | (6 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Return made up to 14/12/99; full list of members; amend
|
23 January 2000 | Return made up to 14/12/99; full list of members; amend
|
12 January 2000 | Return made up to 14/12/99; full list of members
|
12 January 2000 | Return made up to 14/12/99; full list of members
|
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
21 July 1999 | (6 pages) |
21 July 1999 | (6 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
4 June 1998 | (6 pages) |
4 June 1998 | (6 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
14 August 1997 | (9 pages) |
14 August 1997 | (9 pages) |
11 December 1996 | (10 pages) |
11 December 1996 | (10 pages) |
9 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
9 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (8 pages) |
21 November 1995 | (9 pages) |
21 November 1995 | (9 pages) |
16 February 1993 | New director appointed (4 pages) |
16 February 1993 | New director appointed (4 pages) |