Wey Road
Weybridge
Surrey
KT13 8HW
Director Name | Susan Amanda Mason |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 May 2012) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Grove End Lane Esher Surrey KT10 8JA |
Director Name | Marian June Williams |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 May 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Wey Road Weybridge Surrey KT13 8HW |
Secretary Name | Marian June Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 May 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Wey Road Weybridge Surrey KT13 8HW |
Director Name | Pamela Yvonne Williams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Orchard Gate Esher Surrey KT10 8HY |
Secretary Name | Anthony Francis Barton Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Wey Road Weybridge Surrey KT13 8HW |
Registered Address | 1 Limes Road Egham Surrey TW20 9QT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,200 |
Cash | £139 |
Current Liabilities | £80,092 |
Latest Accounts | 30 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-03-02
|
24 June 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 March 2010 (8 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Marian June Williams on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Susan Amanda Mason on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Marian June Williams on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Anthony Francis Barton Williams on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anthony Francis Barton Williams on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Susan Amanda Mason on 18 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 March 2007 (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
14 September 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 137 station road hampton middlesex TW12 2AL (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 137 station road hampton middlesex TW12 2AL (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 March 2003 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 30 March 2002 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 March 2002 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
6 June 2001 | Accounts for a small company made up to 30 March 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 30 March 2001 (5 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 March 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 March 2000 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 March 1998 (6 pages) |
2 June 1998 | Accounts for a small company made up to 30 March 1998 (6 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members
|
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members
|
16 December 1996 | Full accounts made up to 30 March 1996 (11 pages) |
16 December 1996 | Full accounts made up to 30 March 1996 (11 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members
|
17 May 1995 | Registered office changed on 17/05/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 246 bishopsgate london EC2M 4PB (1 page) |