Burpham
Guildford
Surrey
GU4 7YG
Director Name | Mr Michael John Hoyle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 November 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Pimms Close Burpham Guildford Surrey GU4 7YG |
Secretary Name | Gillian Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 November 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pimms Close Burpham Guildford Surrey GU4 7YG |
Director Name | Mrs Lynda Denise Fox |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | Copper Beeches 41 Heathside Road Woking Surrey GU22 7EY |
Director Name | Trevor Fox |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2000) |
Role | Motor Engineer |
Correspondence Address | Copper Beeches 41 Heathside Road Woking Surrey GU22 7EY |
Secretary Name | Mrs Lynda Denise Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | Copper Beeches 41 Heathside Road Woking Surrey GU22 7EY |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £220,269 |
Cash | £86,265 |
Current Liabilities | £56,347 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
5 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 2 clockhouse road farnborough hampshire GU14 7QY (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Declaration of assistance for shares acquisition (5 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Resolutions
|
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |