Hersham
KT12 4JJ
Director Name | Mr Simon Jarvis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Astonville Street London SW18 5AL |
Secretary Name | Mrs Vivienne Carol Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burwood Close Hersham Walton-On-Thames Surrey KT12 4JJ |
Director Name | Mr Richard Clive Jarvis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 17 May 2009) |
Role | Company Director |
Correspondence Address | 17 Hillmont Road Hinchley Wood Esher Surrey KT10 9BA |
Director Name | Mr Derrick Myers Ratcliffe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 79 Cranbrook Drive Esher Surrey KT10 8DN |
Director Name | Mrs Dorothy Denise Ratcliffe |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | April Cottage 79 Cranbrook Drive Esher Surrey KT10 8DN |
Secretary Name | Mrs Dorothy Denise Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | April Cottage 79 Cranbrook Drive Esher Surrey KT10 8DN |
Secretary Name | Mr Richard Clive Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 17 May 2009) |
Role | SAD |
Correspondence Address | 17 Hillmont Road Hinchley Wood Esher Surrey KT10 9BA |
Director Name | Stephen Julian Ratcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | April Cottage 79 Cranbrook Drive Esher Surrey KT10 8DN |
Director Name | Mr Stephen Jarvis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Carlton Road West Molesey Surrey KT12 2DQ |
Website | www.handsmusic.co.uk |
---|
Registered Address | Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £94,217 |
Cash | £450 |
Current Liabilities | £149,205 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 July 1993 | Delivered on: 8 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 June 1983 | Delivered on: 14 June 1983 Satisfied on: 8 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (16 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (17 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (17 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Salford M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
5 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 April 2016 | Statement of affairs with form 4.19 (12 pages) |
26 April 2016 | Statement of affairs with form 4.19 (12 pages) |
7 April 2016 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 201 Chapel Street Manchester Salford M3 5EQ on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 201 Chapel Street Manchester Salford M3 5EQ on 7 April 2016 (2 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Termination of appointment of Stephen Jarvis as a director on 5 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Stephen Jarvis as a director on 5 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 April 2015 | Director's details changed for Mr Simon Jarvis on 31 March 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Simon Jarvis on 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 May 2014 | Director's details changed for Mr Simon Jarvis on 31 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Simon Jarvis on 31 March 2014 (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (7 pages) |
12 April 2013 | Director's details changed for Mr Simon Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Simon Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Secretary's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Mrs Vivienne Carol Jarvis on 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 April 2010 | Director's details changed for Mr Stephen Jarvis on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Simon Jarvis on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Simon Jarvis on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Stephen Jarvis on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Vivienne Carol Jarvis on 31 March 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
29 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
29 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 May 2009 | Appointment terminated secretary richard jarvis (1 page) |
27 May 2009 | Secretary appointed mrs vivienne carol jarvis (1 page) |
27 May 2009 | Appointment terminated director richard jarvis (1 page) |
27 May 2009 | Director appointed mr stephen jarvis (1 page) |
27 May 2009 | Appointment terminated director richard jarvis (1 page) |
27 May 2009 | Director appointed mr stephen jarvis (1 page) |
27 May 2009 | Appointment terminated secretary richard jarvis (1 page) |
27 May 2009 | Director appointed mr simon jarvis (1 page) |
27 May 2009 | Director appointed mr simon jarvis (1 page) |
27 May 2009 | Secretary appointed mrs vivienne carol jarvis (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
4 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
22 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 30 June 2006 (11 pages) |
29 October 2007 | Full accounts made up to 30 June 2006 (11 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 2 high street kingston upon thames surrey KT1 1EY (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 2 high street kingston upon thames surrey KT1 1EY (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
10 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 July 2004 | Full accounts made up to 30 June 2003 (15 pages) |
1 July 2004 | Full accounts made up to 30 June 2003 (15 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
30 March 2004 | Ad 25/02/04--------- £ si 12@1=12 £ ic 134/146 (3 pages) |
30 March 2004 | Ad 25/02/04--------- £ si 12@1=12 £ ic 134/146 (3 pages) |
2 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
2 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
11 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
11 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
31 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
31 July 2002 | Return made up to 27/04/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 June 2001 | Return made up to 27/04/01; full list of members
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 27/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 July 2000 | Return made up to 27/04/00; full list of members (8 pages) |
26 July 2000 | Return made up to 27/04/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 June 1999 | Return made up to 27/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 27/04/99; no change of members (4 pages) |
24 July 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
24 July 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
1 June 1998 | Full accounts made up to 31 January 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (13 pages) |
24 May 1998 | Return made up to 27/04/98; no change of members
|
24 May 1998 | Return made up to 27/04/98; no change of members
|
7 October 1997 | Registered office changed on 07/10/97 from: greencoat house 165-183 clarence street kingston upon thames surrey KT1 1QT (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: greencoat house 165-183 clarence street kingston upon thames surrey KT1 1QT (1 page) |
30 September 1997 | Return made up to 27/04/97; full list of members
|
30 September 1997 | Return made up to 27/04/97; full list of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
7 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
7 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 January 1995 (16 pages) |
5 June 1996 | Full accounts made up to 31 January 1995 (16 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 27/04/95; full list of members (6 pages) |
14 August 1995 | Return made up to 27/04/95; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 31 January 1994 (16 pages) |
9 August 1995 | Full accounts made up to 31 January 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 July 1993 | Particulars of mortgage/charge (4 pages) |
8 July 1993 | Particulars of mortgage/charge (4 pages) |