P.W.J. SURRIDGE & SONS, LTD

P.W.J. SURRIDGE & SONS, LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameP.W.J. SURRIDGE & SONS, LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03083190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P.W.J. SURRIDGE & SONS, LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is P.W.J. SURRIDGE & SONS, LTD located?

    Registered Office Address
    Rowan House Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of P.W.J. SURRIDGE & SONS, LTD?

    Previous Company Names
    Company NameFromUntil
    VIRTUAL INFORMATION SERVICES LTDJul 24, 1995Jul 24, 1995

    What are the latest accounts for P.W.J. SURRIDGE & SONS, LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for P.W.J. SURRIDGE & SONS, LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for P.W.J. SURRIDGE & SONS, LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2013

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 31, 2012

    5 pagesAA

    Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013

    2 pagesCH01

    Registered office address changed from * C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom* on Oct 29, 2012

    1 pagesAD01

    Annual return made up to Jul 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    5 pagesAA

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 25, 2011

    1 pagesAD01

    Appointment of Mr Mark Richard Cashmore as a director

    2 pagesAP01

    Appointment of Mr Stuart Steven Marriner as a secretary

    1 pagesAP03

    Termination of appointment of Manjula Patel as a secretary

    1 pagesTM02

    Appointment of Mr Nicholas John Gresham as a director

    2 pagesAP01

    Termination of appointment of Hugh Cawley as a director

    1 pagesTM01

    Annual return made up to Jul 24, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 02, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Who are the officers of P.W.J. SURRIDGE & SONS, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    162539430001
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish115657470004
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish91773790001
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British21438440001
    DICKSON, James Allison
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    Nominee Secretary
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    British900012530001
    PATEL, Manjula
    c/o Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    c/o Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152385150001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    British53930680002
    UK COMPANY SECRETARIES LIMITED
    32 High Street
    Great Bookham
    KT23 4AX Leatherhead
    Surrey
    Secretary
    32 High Street
    Great Bookham
    KT23 4AX Leatherhead
    Surrey
    42281850001
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    CONNOLLY, Gerard Vincent
    Leadbury House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Nominee Director
    Leadbury House
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British900012520001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    British7658300001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0