Station Road
Gomshall
Surrey
GU5 9LA
Director Name | Tracy Mary Gibson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Office Cottage Station Road Gomshall Guildford Surrey GU5 9LA |
Director Name | Michael John William Shoosmith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 54 Alexandra Gardens Knapphill Woking Surrey GU21 2DQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Terry Mark Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Woodham Lane New Haw Addlestone Surrey KT15 3NH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Robert Clive Chatfield |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Secretary Name | Robert Clive Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2012) |
Role | Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
60 at £1 | Scott James Gibson 60.00% Ordinary |
---|---|
40 at £1 | Robert Clive Chatfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489 |
Cash | £1,310 |
Current Liabilities | £89,163 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (14 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (14 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (14 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (14 pages) |
11 January 2013 | Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 11 January 2013 (2 pages) |
21 December 2012 | Statement of affairs with form 4.19 (5 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Statement of affairs with form 4.19 (5 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
26 June 2012 | Termination of appointment of Robert Chatfield as a secretary (1 page) |
26 June 2012 | Termination of appointment of Robert Chatfield as a secretary (1 page) |
25 June 2012 | Termination of appointment of Robert Chatfield as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Chatfield as a secretary (1 page) |
25 June 2012 | Termination of appointment of Robert Chatfield as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Chatfield as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from the Post Office Cottage Station Road Gomshall Surrey GU5 9LA United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Amended accounts made up to 31 May 2009 (6 pages) |
10 June 2011 | Amended accounts made up to 31 May 2009 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Tracy Mary Gibson on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Scott James Gibson on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Tracy Mary Gibson on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Clive Chatfield on 21 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Scott James Gibson on 21 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Robert Clive Chatfield on 21 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / robert chatfield / 26/03/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / robert chatfield / 26/03/2009 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from pentland farley heath albury guildford surrey GU5 9EW uk (1 page) |
1 November 2008 | Director appointed tracy mary gibson (1 page) |
1 November 2008 | Director appointed tracy mary gibson (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from pentland farley heath albury guildford surrey GU5 9EW uk (1 page) |
23 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
22 July 2008 | Location of register of members (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 June 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
26 June 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
30 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Return made up to 21/05/02; full list of members (8 pages) |
20 December 2002 | Return made up to 21/05/02; full list of members (8 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (1 page) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 54 alexandra gardens knaphill woking surrey GU21 2DL (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 54 alexandra gardens knaphill woking surrey GU21 2DL (1 page) |
15 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 March 2002 | Company name changed fast netting uk LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed fast netting uk LIMITED\certificate issued on 25/03/02 (2 pages) |
19 June 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Incorporation (14 pages) |
21 May 2001 | Incorporation (14 pages) |