Shepperton
Middlesex
TW17 8NE
Secretary Name | Deborah Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(56 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Book Keeper |
Correspondence Address | 31 Kempton Avenue Sunbury On Thames Middlesex TW16 5NG |
Director Name | Mr Christopher Charles Gladden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(46 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2003) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 64 Moor End Holyport Maidenhead Berkshire SL6 2YJ |
Secretary Name | Mr John Edward Elwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 December 1991(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Priory Drive Off Park Lane East Reigate Surrey RH2 8AF |
Registered Address | Ward Williams 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £553,986 |
Gross Profit | £99,511 |
Net Worth | £113,324 |
Cash | £105 |
Current Liabilities | £149,815 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Statement of affairs (9 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Appointment of a voluntary liquidator (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: unit 8 worton hall worton rd isleworth middx , TW7 6ER (1 page) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
29 October 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2000 (15 pages) |
16 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
11 January 2002 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 August 1999 | Auditor's resignation (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Secretary's particulars changed (1 page) |
18 December 1998 | Return made up to 04/12/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
10 November 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
7 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
30 March 1945 | Incorporation (16 pages) |