Walton On The Hill
Surrey
KT20 7TE
Director Name | Stephen Patrick Bowden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 20 January 2004) |
Role | Accountant |
Correspondence Address | 36 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Secretary Name | Stephen Patrick Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 36 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Director Name | David Arthur Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Caterer |
Correspondence Address | Sandstone House Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Harry John Skinner |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 1994) |
Role | Solicitor |
Correspondence Address | Chesscroft Chenies Village Rickmansworth Hertfordshire WD3 6EB |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £89,343 |
Cash | £1,093,742 |
Current Liabilities | £1,004,399 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
14 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1996 | Return made up to 12/01/96; full list of members
|
11 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |