Wood Street Village
Guildford
Surrey
GU3 3DY
Director Name | Sally Jillian Knight |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1991(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 June 2004) |
Role | Housewife |
Correspondence Address | The Old Pheasantry Rowhook Horsham West Sussex RH12 3PU |
Secretary Name | Pamela Alison Hypher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | The Forge 77 The Green Wood Street Village Guildford Surrey GU3 3DY |
Director Name | Lesley Vera Craddock |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | Hazel Croft Deans Lane Walton On The Hill Tadworth Surrey KT20 7TS |
Director Name | Peter Rowland Craddock |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1993) |
Role | Master Butcher |
Correspondence Address | Hazel Croft Deans Lane Walton On The Hill Tadworth Surrey KT20 7TS |
Secretary Name | Lesley Vera Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Hazel Croft Deans Lane Walton On The Hill Tadworth Surrey KT20 7TS |
Registered Address | 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,991 |
Cash | £58,276 |
Current Liabilities | £8,636 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Application for striking-off (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
15 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
25 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
25 February 1997 | Return made up to 26/01/97; full list of members
|
12 July 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
23 February 1996 | Return made up to 26/01/96; full list of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
19 April 1995 | Return made up to 26/01/95; full list of members (6 pages) |