Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Director Name | Mrs Laila Burns |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Administration |
Correspondence Address | Hollycombe Wood Wheatsheaf Enclosure Liphook Hampshire GU30 7EJ |
Secretary Name | Mrs Laila Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Hollycombe Wood Wheatsheaf Enclosure Liphook Hampshire GU30 7EJ |
Director Name | Mrs Alice Josephine Burns |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Hotel Manageress |
Correspondence Address | Flat 14 Grosvenor Lodge 94 Grosvenor Road London SW1V 3LF |
Registered Address | 129 High Street Teddington Middlesex TW11 8HJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £944,896 |
Cash | £8,909 |
Current Liabilities | £1,202,507 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Resolutions
|
27 March 2003 | Declaration of solvency (3 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 12/10/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 March 1995 | Director resigned (2 pages) |