St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director Name | Mr John Trevor Syrad |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headland Harping Hill, Piddinghoe Newhaven East Sussex BN9 9AJ |
Secretary Name | Miss Rosemarie Sylvia Cleary |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | Clive Morland Limpus |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Magnolia Cottage The Chase Oxshott Leatherhead Surrey KT22 0HR |
Registered Address | Christmas Cottage St Georges Avenue Weybridge Surrey KT13 0BS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,837 |
Cash | £1,033 |
Current Liabilities | £44,870 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 January 2001 | Return made up to 14/01/01; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members
|
22 February 1999 | Return made up to 14/01/99; no change of members
|
19 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
18 February 1998 | Return made up to 14/01/98; no change of members
|
30 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
17 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: hazelwoods windsor house bayshill rd cheltenham GL503AT (1 page) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |