Thames Ditton
Surrey
KT7 0JJ
Secretary Name | Mr Graham John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 May 2002) |
Role | Turf Accountant |
Correspondence Address | 7 Onslow Gardens Thames Ditton Surrey KT7 0JJ |
Director Name | Dawn Carol Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 May 2002) |
Role | Administration |
Correspondence Address | 7 Onslow Gardens Thames Ditton Surrey KT7 0JJ |
Director Name | Catherine Taylor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Badgers Bend Fairoak Lane Oxshott Leatherhead Surrey KT22 0TY |
Director Name | Doris Patricia Taylor |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Flat 12 The Gateway Park Lane Richmond Surrey TW9 2RA |
Registered Address | S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £190,876 |
Cash | £196,423 |
Current Liabilities | £13,871 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
19 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 July 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
16 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 16 saint james road surbiton surrey KT6 4QH (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 218 upper richmond rd west east sheen london SW14 (1 page) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 February 1998 | Director resigned (1 page) |
14 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 March 1995 | Return made up to 24/03/95; no change of members
|