Walton On Thames
Surrey
KT12 2LF
Director Name | Mr Dale Alan Laughlan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | General Manager |
Correspondence Address | 4 Sunbury Lane Walton On Thames Surrey KT12 2HU |
Secretary Name | Mr Alan Wallace Lauchlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Franklyn Road Walton On Thames Surrey KT12 2LF |
Director Name | Mr Donald Charles Lauchlan |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Engineer |
Correspondence Address | 16 Dunstable Road West Molesey Surrey KT8 2EN |
Registered Address | C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,345 |
Current Liabilities | £75,998 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2005 | Dissolved (1 page) |
---|---|
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: alpine steel works feltham avenue east molesey surrey KT8 9BJ (1 page) |
2 March 2004 | Appointment of a voluntary liquidator (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Statement of affairs (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 April 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Return made up to 22/01/00; full list of members
|
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
4 February 1999 | Director's particulars changed (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | Return made up to 22/01/98; full list of members (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |