Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 March 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Gordon Martin Bayman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1994) |
Role | Managing Director |
Correspondence Address | 161 Southport Road Ulnes Walton Leyland Preston Lancashire PR5 3LN |
Director Name | Mr Derek Nelson Thornhill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Bowden Avenue Pleasington Blackburn Lancashire BB2 5JJ |
Director Name | Mr David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 1991) |
Role | Investment Manager |
Correspondence Address | 37 Buckingham Avenue Whitefield Manchester Lancashire M45 6DJ |
Secretary Name | Mr Derek Nelson Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Bowden Avenue Pleasington Blackburn Lancashire BB2 5JJ |
Director Name | Mr Min Eric Tung |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Quaggy Walk Blackheath London SE3 9EJ |
Director Name | Ernst Floate |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 17 Ludlow Road Ealing London W5 1NX |
Director Name | Michael Edward Nicholson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Sales And Marketing Director |
Correspondence Address | Nook Cottage Carr House Lane Bretherton Lancashire PR5 7AR |
Director Name | Gerard Francis McGowan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1997) |
Role | Secretary |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Mr David Ernest Leech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Secretary Name | Gerard Francis McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1994(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1999) |
Role | Secretary |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(20 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Mr Michael Brian Yearwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 19 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Colin Bryan Kirkwood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Baslow Drive Hazel Grove Stockport Cheshire SK7 6DR |
Director Name | Mr Mark Edwards Harrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hatchway Kirtlington Oxford Oxfordshire OX5 3JS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(29 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Registered Address | Meridian House, The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
15.9k at 1 | Somerford Equipment Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
1 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
27 November 2006 | Company name changed zebraflex LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed zebraflex LIMITED\certificate issued on 27/11/06 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (3 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 15/04/04; full list of members (3 pages) |
15 April 2004 | Return made up to 15/04/04; full list of members (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
23 September 2003 | Accounts made up to 31 March 2003 (9 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
14 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts made up to 31 March 2000 (5 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
16 February 2000 | Accounts made up to 31 March 1999 (7 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
7 October 1999 | New secretary appointed (1 page) |
7 October 1999 | New secretary appointed (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 15/04/99; no change of members (7 pages) |
25 June 1999 | Return made up to 15/04/99; no change of members (7 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (8 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (8 pages) |
7 May 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 April 1997 | Return made up to 15/04/97; full list of members (8 pages) |
29 April 1997 | Return made up to 15/04/97; full list of members (8 pages) |
29 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
25 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
24 January 1996 | Secretary's particulars changed (1 page) |
24 January 1996 | Secretary's particulars changed (1 page) |
8 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
15 August 1994 | Resolutions
|
15 August 1994 | Resolutions
|
17 June 1994 | Accounts for a small company made up to 31 December 1993 (21 pages) |
17 June 1994 | Accounts for a small company made up to 31 December 1993 (21 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
17 March 1994 | Memorandum and Articles of Association (5 pages) |
17 March 1994 | Memorandum and Articles of Association (5 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1988 | Particulars of mortgage/charge (3 pages) |