Titlarks Hill Road
Sunningdale
Berks
SL5 0JB
Secretary Name | Mr Adam Joseph Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 08 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hurst Cottage 20 Victoria Road Fleet Hampshire GU51 4DU |
Director Name | Mrs Jacqueline Marion Griffin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Titlarks Hill Lodge Titlarks Hill Sunningdale Berks SL5 0JB |
Secretary Name | Mrs Jacqueline Marion Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Titlarks Hill Lodge Titlarks Hill Sunningdale Berks SL5 0JB |
Registered Address | Kavana Ferry Avenue Chertsey Lane Staines Middx TW18 3LP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,101 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2006 | Registered office changed on 08/12/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
13 January 2006 | Return made up to 01/11/05; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
30 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
27 October 2003 | Return made up to 01/11/03; full list of members
|
15 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
4 November 2001 | Return made up to 01/11/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
8 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
18 May 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 December 1997 | Return made up to 01/11/97; no change of members (5 pages) |
13 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
19 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
27 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: hillcrest house alcester road wythall west midlands B47 6DG (1 page) |
15 November 1995 | Return made up to 01/11/95; full list of members (8 pages) |
31 August 1995 | Resolutions
|
17 January 1995 | Full accounts made up to 30 April 1994 (1 page) |