Weybridge
Surrey
KT13 0AB
Director Name | Miss Debbie Jean Walters |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 10 February 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 14 St George's Lodge Queens Road Weybridge Surrey KT13 0AB |
Secretary Name | Debbie Jean Walters |
---|---|
Status | Closed |
Appointed | 03 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | 14 St George's Lodge Queens Road Weybridge Surrey KT13 0AB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 April 2014) |
Correspondence Address | Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Registered Address | 765 London Road Westcliff-On-Sea Essex SS0 9SU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
1 at £1 | Andrew William Moir 50.00% Ordinary |
---|---|
1 at £1 | Debbie Jean Walters 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Accounts made up to 28 February 2014 (2 pages) |
3 April 2014 | Appointment of Debbie Jean Walters as a secretary on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Debbie Jean Walters on 3 April 2014 (2 pages) |
3 April 2014 | Appointment of Debbie Jean Walters as a secretary on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Andrew William Moir on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 82 st John Street London EC1M 4JN on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Andrew William Moir on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Debbie Jean Walters on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 82 st John Street London EC1M 4JN on 3 April 2014 (1 page) |
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 October 2013 | Accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
19 August 2011 | Director's details changed for Debbie Jean Walters on 10 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Andrew William Moir on 10 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 10 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 19 August 2011 (1 page) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Andrew William Moir on 20 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 20 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Debbie Jean Walters on 20 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
8 August 2008 | Accounts made up to 28 February 2008 (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 June 2007 | Return made up to 21/02/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: morris j bushell & co 14-16 farringdon lane london EC1R 3AU (1 page) |
13 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
21 February 2005 | Incorporation (13 pages) |