Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Secretary Name | Mr Kevin John Vaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Camlet Way St Michaels St Albans Hertfordshire AL3 4TL |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1997) |
Role | Secretary |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Secretary Name | Kevin John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Tradewinds 70 Westville Road Thames Ditton Surrey KT7 0UJ |
Secretary Name | Jon Groetzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 37455 Miles Road Moreland Hills Ohio 44022 United States |
Secretary Name | John Steven Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Director Name | John Steven Craven |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2003) |
Role | Secretary |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Registered Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gibson Hanson Graphics LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
15 February 2011 | Registered office address changed from 2nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
13 August 2010 | Termination of appointment of John Charlton as a director (1 page) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Termination of appointment of John Charlton as a director (1 page) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
14 September 2009 | Accounts made up to 28 February 2009 (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
22 September 2008 | Accounts made up to 29 February 2008 (5 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
19 November 2007 | Accounts made up to 28 February 2007 (5 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
11 November 2006 | Accounts made up to 28 February 2006 (5 pages) |
11 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
22 November 2005 | Accounts made up to 28 February 2005 (5 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
17 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
17 December 2004 | Accounts made up to 28 February 2004 (5 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members
|
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 June 2004 | Accounts made up to 28 February 2003 (5 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2004 | Withdrawal of application for striking off (1 page) |
26 March 2004 | Withdrawal of application for striking off (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
17 December 2002 | Accounts made up to 28 February 2002 (5 pages) |
17 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Company name changed daubs LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed daubs LIMITED\certificate issued on 07/03/02 (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
12 December 2001 | Accounts made up to 28 February 2001 (5 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
2 January 2001 | Accounts made up to 29 February 2000 (5 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
22 December 1999 | Accounts made up to 28 February 1999 (5 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
7 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
15 May 1998 | Accounts made up to 31 January 1998 (5 pages) |
15 September 1997 | Amended accounts made up to 31 December 1996 (5 pages) |
15 September 1997 | Amended accounts made up to 31 December 1996 (5 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (8 pages) |
8 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane finchley, london N3 2QL (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane finchley, london N3 2QL (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
29 August 1995 | Return made up to 08/08/95; no change of members (8 pages) |
29 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
13 June 1995 | Accounts made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |