The Bridlepath Ockham
Cobham
Surrey
KT11 1LR
Director Name | John Surroy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 April 2012) |
Role | Motor Trader |
Correspondence Address | 9 Bowater Gardens Sunbury TW16 5JP |
Secretary Name | Mr Stephen Richard Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Secretary Name | Amanda Jane Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2003) |
Role | Motor Trader |
Correspondence Address | White Ladies South Border Purley Surrey CR8 3LL |
Secretary Name | Ee Kiam Janet Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 11 Horseshoe Close Billericay Essex CM12 0YA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Kpmg Llp 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,522,937 |
Gross Profit | £558,731 |
Net Worth | £330,895 |
Cash | £1,421 |
Current Liabilities | £623,530 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
19 April 2012 | Final Gazette dissolved following liquidation (1 page) |
2 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 January 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (7 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (7 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (7 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (7 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (7 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (7 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Statement of affairs with form 4.19 (16 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Statement of affairs with form 4.19 (16 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Statement of affairs with form 4.19 (14 pages) |
13 March 2009 | Statement of affairs with form 4.19 (14 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
17 February 2009 | Registered office changed on 17/02/2009 from unit 1 1-7 amenity way morden surrey SM4 4AU (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 1 1-7 amenity way morden surrey SM4 4AU (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 197-199 garth road morden surrey SM4 4NE (1 page) |
29 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 197-199 garth road morden surrey SM4 4NE (1 page) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
1 June 2006 | Location of register of members (1 page) |
10 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
10 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
29 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Location - directors interests register: non legible (1 page) |
22 July 2004 | Location of register of members (1 page) |
22 July 2004 | Location of register of members (1 page) |
22 July 2004 | Location - directors interests register: non legible (1 page) |
28 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 29/05/04; full list of members
|
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members
|
14 May 2003 | Location of register of directors' interests (1 page) |
14 May 2003 | Location of register of members (1 page) |
14 May 2003 | Location of register of directors' interests (1 page) |
14 May 2003 | Location of register of members (1 page) |
7 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 29/05/02; full list of members
|
4 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 June 2000 | Return made up to 29/05/00; full list of members
|
28 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 June 1999 | Return made up to 29/05/99; full list of members
|
24 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
18 February 1999 | Memorandum and Articles of Association (8 pages) |
18 February 1999 | Memorandum and Articles of Association (8 pages) |
16 February 1999 | Company name changed budgetchoice LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed budgetchoice LIMITED\certificate issued on 17/02/99 (2 pages) |
27 November 1998 | Resolutions
|
27 November 1998 | Ad 28/09/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
27 November 1998 | Ad 28/09/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
27 November 1998 | Nc inc already adjusted 28/09/98 (1 page) |
27 November 1998 | Nc inc already adjusted 28/09/98 (1 page) |
27 November 1998 | Resolutions
|
16 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
16 November 1998 | Ad 01/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 1998 | Ad 01/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
29 May 1998 | Incorporation (10 pages) |