Warlingham
Surrey
CR6 9HJ
Secretary Name | Vera Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(35 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 268 Hillbury Road Warlingham Surrey CR6 9TP |
Director Name | Edward Charles Richards |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(39 years after company formation) |
Appointment Duration | 5 months (resigned 30 April 1996) |
Role | Surveyor |
Correspondence Address | 268 Hillbury Road Warlingham Surrey CR6 9TP |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Peter Jeremy Bowden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1997) |
Role | Land Buyer |
Correspondence Address | Bell Cottage Magpie Bottom Otford Hills Sevenoaks Kent TN15 6XP |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 21 Bosman Drive Windlesham Surrey GU20 6JN |
Registered Address | 39 Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £595,000 |
Gross Profit | -£55,094 |
Net Worth | £461,774 |
Cash | £180,642 |
Current Liabilities | £621,722 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 22 June 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Liquidators' statement of receipts and payments (4 pages) |
12 August 1998 | Liquidators statement of receipts and payments (4 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Appointment of a voluntary liquidator (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Declaration of solvency (3 pages) |
9 July 1997 | Appointment of a voluntary liquidator (2 pages) |
9 July 1997 | Declaration of solvency (3 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 24/11/96; change of members (7 pages) |
3 December 1996 | Return made up to 24/11/96; change of members (7 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Location of register of directors' interests (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
13 May 1996 | Location of register of members (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Location of register of directors' interests (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
13 May 1996 | Location of register of members (1 page) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 24/11/95; full list of members
|
10 January 1996 | Return made up to 24/11/95; full list of members (6 pages) |
22 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |
22 August 1995 | Full accounts made up to 31 January 1995 (17 pages) |