Godalming
Surrey
GU7 1QJ
Director Name | Mrs Patricia Annette Oxborough |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1990(28 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Busbridge Lane Godalming Surrey GU7 1QJ |
Director Name | Mr Ronald Stephen Pollard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1990(28 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Little Warren Close Guildford Surrey GU4 8PW |
Secretary Name | Mr Brian Oxborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1990(28 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Busbridge Lane Godalming Surrey GU7 1QJ |
Director Name | Mr John Stephen Pollard |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 March 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Little Warren Close Guildford Surrey GU4 8PW |
Director Name | Mrs Rosemary Ann Pollard |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 May 2004) |
Role | Company Director |
Correspondence Address | 19 Little Warren Close Guildford Surrey GU4 8PW |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,052 |
Cash | £1,702,909 |
Current Liabilities | £657,784 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved following liquidation (1 page) |
8 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
18 October 2009 | Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 18 October 2009 (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Declaration of solvency (3 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Declaration of solvency (3 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
18 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
5 August 2004 | Director resigned (2 pages) |
5 August 2004 | Director resigned (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
16 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: fairview house 71/73 woodbrisge road guildford surrey GU1 4YZ (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: fairview house 71/73 woodbrisge road guildford surrey GU1 4YZ (1 page) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
7 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |