17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(109 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 October 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(92 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(92 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(104 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(108 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Telephone | 020 88714544 |
---|---|
Telephone region | London |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
11.8m at £0.2 | Tomkins Engineering LTD 82.45% Ordinary |
---|---|
628.9k at £1 | Tomkins Engineering LTD 17.55% Cumulative Preference |
1 at £0.2 | Tomkins Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 July 2015 | Return of final meeting of voluntary winding up (8 pages) |
3 July 2015 | Return of final meeting of voluntary winding up (8 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
24 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
4 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 April 2006 | Return made up to 01/12/05; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
28 November 2002 | New director appointed (14 pages) |
28 November 2002 | New director appointed (14 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 28 April 2001 (7 pages) |
21 February 2002 | Full accounts made up to 28 April 2001 (7 pages) |
6 February 2002 | Auditor's resignation (1 page) |
6 February 2002 | Auditor's resignation (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
11 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 29 April 2000 (5 pages) |
28 February 2001 | Full accounts made up to 29 April 2000 (5 pages) |
14 September 2000 | Company name changed robertson foods LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed robertson foods LIMITED\certificate issued on 15/09/00 (2 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 1 May 1999 (5 pages) |
30 January 2000 | Full accounts made up to 1 May 1999 (5 pages) |
30 January 2000 | Full accounts made up to 1 May 1999 (5 pages) |
29 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
25 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
25 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
20 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
20 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 152 bath street glasgow G2 4TB (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 152 bath street glasgow G2 4TB (1 page) |
20 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 27 April 1996 (6 pages) |
24 February 1997 | Full accounts made up to 27 April 1996 (6 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
5 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
5 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 29 April 1995 (6 pages) |
28 February 1996 | Full accounts made up to 29 April 1995 (6 pages) |
23 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (490 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (14 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (14 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (14 pages) |
22 September 1988 | Full group accounts made up to 5 September 1987 (25 pages) |
22 September 1988 | Full group accounts made up to 5 September 1987 (25 pages) |
22 September 1988 | Full group accounts made up to 5 September 1987 (25 pages) |
18 August 1986 | Full accounts made up to 29 March 1986 (18 pages) |
18 August 1986 | Full accounts made up to 29 March 1986 (18 pages) |
16 January 1986 | Accounts made up to 30 March 1985 (18 pages) |
16 January 1986 | Accounts made up to 30 March 1985 (18 pages) |
11 November 1985 | Accounts made up to 31 March 1984 (18 pages) |
11 November 1985 | Accounts made up to 31 March 1984 (18 pages) |
9 November 1984 | Accounts made up to 2 April 1983 (17 pages) |
9 November 1984 | Accounts made up to 2 April 1983 (17 pages) |
9 November 1984 | Accounts made up to 2 April 1983 (17 pages) |
16 December 1982 | Accounts made up to 3 April 1982 (18 pages) |
16 December 1982 | Accounts made up to 3 April 1982 (18 pages) |
16 December 1982 | Accounts made up to 3 April 1982 (18 pages) |
16 November 1981 | Accounts made up to 31 March 1981 (16 pages) |
16 November 1981 | Accounts made up to 31 March 1981 (16 pages) |
18 August 1980 | Accounts made up to 31 March 1980 (21 pages) |
18 August 1980 | Accounts made up to 31 March 1980 (21 pages) |