Court Green Heights
Hook Heath Woking
Surrey
GU22 0DS
Director Name | Mrs Shani Elizabeth Sirman |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 04 March 2015) |
Role | Bookkeeper/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Court Green Heights Hook Heath Woking Surrey GU22 0DS |
Secretary Name | Mr Christopher Sirman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Court Green Heights Hook Heath Woking Surrey GU22 0DS |
Director Name | Mrs Auriel Mary Sirman |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 September 1999) |
Role | Retired |
Correspondence Address | 111 Vale Farm Road Woking Surrey GU21 1DP |
Website | petro-canada.com |
---|
Registered Address | Unit 5 Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1.6k at £1 | Mr Christopher Sirman 63.00% Ordinary |
---|---|
925 at £1 | Mrs Shani Elizabeth Sirman 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,067 |
Cash | £31,167 |
Current Liabilities | £43,799 |
Latest Accounts | 30 April 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 24 June 2014 (14 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (14 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (14 pages) |
11 July 2013 | Company name changed W.L.sirman & son LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Company name changed W.L.sirman & son LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Change of name notice (2 pages) |
2 July 2013 | Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 145 Goldsworth Road Woking Surrey GU21 1LS on 2 July 2013 (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Resolutions
|
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Resolutions
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Shani Elizabeth Sirman on 25 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Christopher Sirman on 25 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Shani Elizabeth Sirman on 25 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Christopher Sirman on 25 December 2009 (2 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
10 January 2002 | Return made up to 29/12/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
8 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 February 2000 | Return made up to 29/12/99; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 February 2000 | Return made up to 29/12/99; full list of members
|
11 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
11 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members
|
9 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members
|