Walton On Thames
Surrey
KT12 4PZ
Director Name | Brian Sidney Childs |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Correspondence Address | 24 Waverley Road Bagshot Surrey GU19 5JL |
Secretary Name | Jean Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Waverley Road Bagshot Surrey GU19 5JL |
Director Name | Jean Childs |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(26 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Financial Controller |
Correspondence Address | 24 Waverley Road Bagshot Surrey GU19 5JL |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £224,982 |
Cash | £416 |
Current Liabilities | £194,924 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2006 | Dissolved (1 page) |
---|---|
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Appointment of a voluntary liquidator (1 page) |
5 July 2000 | Statement of affairs (14 pages) |
5 July 2000 | Resolutions
|
12 June 2000 | Registered office changed on 12/06/00 from: rodd industrial estate govett avenue shepperton middx TW17 8AB (1 page) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: dolphin est. Windmill rd. Sudbury-on-thames middx. TW16 7HG (1 page) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |