Byfleet
West Byfleet
Surrey
KT14 7EW
Secretary Name | Ronald Walter Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Godley Road Byfleet West Byfleet Surrey KT14 7EW |
Director Name | Michael Ronald Pope |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1992(34 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Timber Treatment Specialist |
Correspondence Address | 5 Briarwood Road Woking Surrey GU21 1XD |
Director Name | Joan Edith Pope |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Housewife |
Correspondence Address | 1 Godley Road Byfleet West Byfleet Surrey KT14 7EW |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 September 2000 | Dissolved (1 page) |
---|---|
22 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 March 1997 | Statement of affairs (12 pages) |
19 March 1997 | Resolutions
|
12 March 1997 | Registered office changed on 12/03/97 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
27 September 1996 | Return made up to 20/07/96; full list of members (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
24 March 1995 | Director resigned (2 pages) |