Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name | Mr Simon Terence Douglas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hatfield Road St. Albans Hertfordshire AL1 4HY |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Suite Thame Cottage Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Dennis Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2005) |
Role | Group Operations Director |
Correspondence Address | Regency House Knights Hill Naseby Northants NN6 6AH |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Zavvi Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (14 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (14 pages) |
14 March 2009 | Statement of affairs with form 2.14B (8 pages) |
14 March 2009 | Statement of affairs with form 2.14B (8 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
17 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 August 2008 | Ad 14/09/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 12/09/07 (1 page) |
19 September 2007 | Nc inc already adjusted 12/09/07 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 1 April 2006 (11 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (11 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (11 pages) |
26 September 2006 | Full accounts made up to 26 March 2005 (15 pages) |
26 September 2006 | Full accounts made up to 26 March 2005 (15 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 27 March 2004 (15 pages) |
6 April 2005 | Full accounts made up to 27 March 2004 (15 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
11 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
28 January 2003 | Company name changed dwsco 2340 LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed dwsco 2340 LIMITED\certificate issued on 28/01/03 (2 pages) |
13 December 2002 | Incorporation (22 pages) |
13 December 2002 | Incorporation (22 pages) |