Crowthorne
Berkshire
RG11 6RH
Secretary Name | Brian Walter Noyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 25 Larkswood Drive Crowthorne Berkshire RG11 6RH |
Director Name | David Andrew Noyes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 August 2002) |
Role | Joiner |
Correspondence Address | 1 Cavendish Court Victory Road Chertsey Surrey KT16 8BL |
Director Name | David Annesley Newholm |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 15 Raymond Crescent Guildford Surrey GU2 5SU |
Registered Address | 46 Station Road Chertsey Surrey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,274 |
Current Liabilities | £42,781 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 August 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (13 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members
|
15 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: kingston smith,middlesex house 800 uxbridge road hayes,middlesex UB4 0RS (1 page) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Return made up to 28/02/97; full list of members
|
10 March 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 March 1996 | Return made up to 28/02/96; change of members
|
18 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |