17 Longdown Road
Guildford
Surrey
GU4 8PP
Director Name | Joan Mary Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1990) |
Role | Company Director |
Correspondence Address | Loch-Na-Leoba Newtonmore Inverness-Shire PH20 1EB Scotland |
Director Name | Kenneth Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1990) |
Role | Public Works Contractor |
Correspondence Address | Loch-Na-Leoba Newtonmore Inverness-Shire PH20 1EB Scotland |
Secretary Name | Kenneth Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 August 1990) |
Role | Company Director |
Correspondence Address | Loch-Na-Leoba Newtonmore Inverness-Shire PH20 1EB Scotland |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 1990(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | William Edward Spinney |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1992) |
Role | Treasurer |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 August 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Secretary Name | David William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | William Edward Spinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 10 Courthope Villas Wimbledon London SW19 4EH |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 22 Ellingham Court Midhope Road Woking Surrey GU22 7UQ |
Secretary Name | Ian Bruce Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(36 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 31 Weybrook Drive Burpham Guildford Surrey GU4 7FB |
Director Name | William Walter Lovie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(36 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 14 August 1994) |
Role | Company Director |
Correspondence Address | Mains Of Blackhills Tyrie Fraserburgh AB43 7DB Scotland |
Secretary Name | Allan Gordon Crockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 21coplandhill Road Peterhead Aberdeenshire AB42 6GS Scotland |
Director Name | Stuart Martin Larnder |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Uttbridge House Woodhall Lane Ombersley Droitwich Worcestershire WR9 0EQ |
Secretary Name | Mr Barry John Croucher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 January 1995(37 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | Simon Clement Charles Newlyn |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Group Financial Controller |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Secretary Name | Simon Clement Charles Newlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 May 1996) |
Role | Group Financial Controller |
Correspondence Address | 7 Church Close Clipston Market Harborough Leicestershire LE16 9RN |
Director Name | Andrea Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Chartered Accountants |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Secretary Name | Andrea Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 60 Wodeland Avenue Guildford Surrey GU2 5LA |
Director Name | Nicholas John Tuenon |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Secretary Name | Nicholas John Tuenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Director Name | Paul Anthony Bews |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(41 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Secretary Name | Paul Anthony Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(41 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 10 Beechwood Close Church Crookham Fleet Hampshire GU13 0PT |
Director Name | Mr Charles Vere Barker-Benfield |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Secretary Name | Mr Charles Vere Barker-Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Dene Walk Lower Bourne Farnham Surrey GU10 3PL |
Director Name | Nicholas Christy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 10 Acacia Road Guildford Surrey GU1 1HL |
Secretary Name | Nicholas Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(45 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 10 Acacia Road Guildford Surrey GU1 1HL |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(50 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 2014) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Telephone | 01483 452333 |
---|---|
Telephone region | Guildford |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | Water Hall (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page) |
30 April 2014 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 7 January 2014 (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (6 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Accounts made up to 31 December 2009 (6 pages) |
30 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
30 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
26 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
19 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
19 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
4 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
4 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | New secretary appointed (1 page) |
29 July 2002 | New secretary appointed (1 page) |
29 July 2002 | Return made up to 26/06/02; full list of members
|
29 July 2002 | Return made up to 26/06/02; full list of members
|
11 January 2002 | Company name changed km quarries LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed km quarries LIMITED\certificate issued on 11/01/02 (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
7 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
7 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Return made up to 30/06/00; full list of members
|
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
17 September 1997 | Return made up to 14/08/97; no change of members (5 pages) |
17 September 1997 | Return made up to 14/08/97; no change of members (5 pages) |
21 July 1997 | Dec mort/charge * (2 pages) |
21 July 1997 | Dec mort/charge * (6 pages) |
21 July 1997 | Dec mort/charge * (2 pages) |
21 July 1997 | Dec mort/charge * (6 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Dec mort/charge * (11 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
18 November 1996 | Dec mort/charge * (11 pages) |
18 November 1996 | Dec mort/charge * (2 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
6 August 1996 | Return made up to 14/08/96; full list of members (8 pages) |
6 August 1996 | Return made up to 14/08/96; full list of members (8 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1995 | Accounts made up to 31 December 1994 (5 pages) |
26 June 1995 | Accounts made up to 31 December 1994 (5 pages) |