Thames Ditton
Surrey
KT7 0XB
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 17 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Victoria Michelle Klincke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 17 April 2011) |
Role | Manager |
Correspondence Address | Lavender Cottage 7 Winterdown Road Esher Surrey KT10 8LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
17 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (6 pages) |
17 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
17 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (6 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (6 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (6 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 8 July 2010 (6 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 8 January 2010 (8 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (8 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 8 January 2010 (8 pages) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
20 January 2009 | Registered office changed on 20/01/2009 from colenso house 1 omega monks cross drive huntington york YO32 9GZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from colenso house 1 omega monks cross drive huntington york YO32 9GZ (1 page) |
16 January 2009 | Declaration of solvency (4 pages) |
16 January 2009 | Declaration of solvency (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (35 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (35 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
24 February 2006 | Accounts for a small company made up to 31 March 2005 (38 pages) |
24 February 2006 | Accounts for a small company made up to 31 March 2005 (38 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (43 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (43 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (35 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (35 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 August 2002 | Particulars of mortgage/charge (9 pages) |
13 August 2002 | Particulars of mortgage/charge (9 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Particulars of mortgage/charge (11 pages) |
15 May 2002 | Particulars of mortgage/charge (11 pages) |
26 April 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
26 April 2002 | Amended accounts made up to 31 March 2001 (8 pages) |
22 April 2002 | Accounts for a small company made up to 31 March 2001 (67 pages) |
22 April 2002 | Accounts for a small company made up to 31 March 2001 (67 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Particulars of mortgage/charge (9 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Particulars of mortgage/charge (9 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (67 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (67 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (17 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (17 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members
|
24 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
6 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
14 January 1997 | Ad 19/11/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
14 January 1997 | Ad 19/11/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
23 December 1996 | Resolutions
|
22 December 1996 | Memorandum and Articles of Association (8 pages) |
22 December 1996 | Memorandum and Articles of Association (8 pages) |
20 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (3 pages) |
16 December 1996 | Nc inc already adjusted 19/11/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Nc inc already adjusted 19/11/96 (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1996 | New secretary appointed (3 pages) |
16 December 1996 | Company name changed weighinsure LIMITED\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Company name changed weighinsure LIMITED\certificate issued on 17/12/96 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 1996 | Director resigned (1 page) |
31 October 1996 | Incorporation (9 pages) |