Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Au Dormants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 15 August 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Dr Christopher Nicholas Wood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Pharmacist |
Correspondence Address | 12 Warminster Road Beckington Bath Avon BA3 6SY |
Director Name | Mr Paul Reginald Wood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 1999) |
Role | Transport Operative |
Correspondence Address | 2 Little Lane Stanion Kettering Northamptonshire NN14 1DJ |
Director Name | Dr Sandra Mary Wood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Pharmacist |
Correspondence Address | 12 Warminster Road Beckington Bath Avon BA3 6SY |
Secretary Name | Dr Christopher Nicholas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 12 Warminster Road Beckington Bath Avon BA3 6SY |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2006) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2006 | Application for striking-off (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
27 November 2003 | Amended accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
17 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members
|
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 September 2000 | Auditor's resignation (2 pages) |
23 August 2000 | Auditor's resignation (1 page) |
23 August 2000 | Auditors resignation (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: health centre pharmacy park road frome somerset BA11 1EU (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 June 1998 | Return made up to 09/04/98; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 3 badcox frome somerset BA11 3BQ (1 page) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
12 January 1983 | Accounts made up to 31 August 1982 (7 pages) |