Flexford Road Normandy
Guildford
Surrey
GU3 2EE
Director Name | George Arthur Thomas Readings |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Flexford Cottage Flexford Road Normandy Surrey GU3 2EE |
Secretary Name | Anne Marie Readings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Flexford Cottage Flexford Road Normandy Guildford Surrey GU3 2EE |
Director Name | Mr John Keith Beaumont |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Works Director |
Correspondence Address | 18 Spinis Bracknell Berkshire RG12 8XA |
Director Name | Mr John Frank Haines |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Longwood House Churt Farnham Surrey GU10 2NX |
Director Name | Mr Richard David Eliot Haines |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 West End Grove Farnham Surrey GU9 7EG |
Secretary Name | Mr John Frank Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 1995) |
Role | Company Director |
Correspondence Address | Longwood House Churt Farnham Surrey GU10 2NX |
Secretary Name | Mr Richard David Eliot Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 West End Grove Farnham Surrey GU9 7EG |
Director Name | Mr Mark Christian Devereux |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Bishops Close Fleet Hampshire GU52 7TU |
Director Name | Mr John Frank Haines |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(45 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Longwood House Churt Farnham Surrey GU10 2NX |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for George Arthur Thomas Readings on 10 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Anne Marie Readings on 10 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Anne Marie Readings on 10 June 2010 (2 pages) |
13 July 2010 | Director's details changed for George Arthur Thomas Readings on 10 June 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 October 2008 | Accounts made up to 30 June 2008 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 7 forge works mill lane alton hants GU34 2QG (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from unit 7 forge works mill lane alton hants GU34 2QG (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed;new director appointed (3 pages) |
29 October 2007 | New secretary appointed;new director appointed (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 7 forge works, mill lane alton hants GU34 2QG (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 7 forge works, mill lane alton hants GU34 2QG (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: lysons avenue ash vale near aldershot hants GU12 5QF (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: lysons avenue ash vale near aldershot hants GU12 5QF (1 page) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of register of members (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
7 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
7 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
28 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
20 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 July 1958 | Incorporation (15 pages) |
16 July 1958 | Incorporation (15 pages) |