54 Ockford Road
Godalming
Surrey
GU7 1QY
Director Name | Matthew Fisher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly 54 Ockford Road Godalming Surrey GU7 1QY |
Secretary Name | Matthew Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Folly 54 Ockford Road Godalming Surrey GU7 1QY |
Director Name | Mr Richard David Anthony Bundock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Casterbridge Road Ferndown Dorset BH22 8LJ |
Director Name | Mr Richard David Anthony Bundock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Casterbridge Road Ferndown Dorset BH22 8LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Carol Lesley Fisher on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Carol Lesley Fisher on 11 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
17 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
8 September 2006 | Return made up to 11/08/06; full list of members
|
8 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 March 2006 | Company name changed website superstore group LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed website superstore group LIMITED\certificate issued on 03/03/06 (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page) |
26 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
26 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o willis parsons, dean park house, 8-10 dean park crescent bournemouth dorset BH1 1JF (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o willis parsons, dean park house, 8-10 dean park crescent bournemouth dorset BH1 1JF (1 page) |
22 September 2004 | Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page) |
21 September 2004 | Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Incorporation (17 pages) |