P.W.J. SURRIDGE & SONS, LTD
Overview
| Company Name | P.W.J. SURRIDGE & SONS, LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03083190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P.W.J. SURRIDGE & SONS, LTD?
| Company Name | From | Until |
|---|---|---|
| VIRTUAL INFORMATION SERVICES LTD | Jul 24, 1995 | Jul 24, 1995 |
What are the latest accounts for P.W.J. SURRIDGE & SONS, LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for P.W.J. SURRIDGE & SONS, LTD?
| Annual Return |
|
|---|
What are the latest filings for P.W.J. SURRIDGE & SONS, LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Mark Richard Cashmore as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Steven Marriner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Manjula Patel as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas John Gresham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Cawley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 02, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of P.W.J. SURRIDGE & SONS, LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRINER, Stuart Steven | Secretary | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | 162539430001 | |||||||
| CASHMORE, Mark Richard | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | 115657470004 | |||||
| GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 91773790001 | |||||
| CLARK, William David | Secretary | 5 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | 21438440001 | ||||||
| DICKSON, James Allison | Nominee Secretary | 66 Harpswood Lane Saltwood CT21 4BJ Hythe Kent | British | 900012530001 | ||||||
| PATEL, Manjula | Secretary | c/o Dawson Holdings Plc 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | 152385150001 | |||||||
| WOOD, Adrian Lewis | Secretary | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | British | 53930680002 | ||||||
| UK COMPANY SECRETARIES LIMITED | Secretary | 32 High Street Great Bookham KT23 4AX Leatherhead Surrey | 42281850001 | |||||||
| CAWLEY, Hugh Charles Laurence | Director | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | United Kingdom | British | 41820960003 | |||||
| CONNOLLY, Gerard Vincent | Nominee Director | Leadbury House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British | 900012520001 | ||||||
| INGLEBY, Bryan Clifford | Director | Wentworth 355 London Road CT14 9PS Deal Kent | British | 7658300001 | ||||||
| LOWTHER, David John | Director | 12 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 43607630001 |
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