Lower Bourne
Farnham
Surrey
GU10 3HG
Director Name | Albert Newby |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Watersmeet 138 Ireton Avenue Ashley Park Surrey KT12 1EN |
Secretary Name | Albert Newby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Watersmeet 138 Ireton Avenue Ashley Park Surrey KT12 1EN |
Director Name | Robert John James Wyatt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 1997) |
Role | Sales Consultant |
Correspondence Address | 219 Botley Road Burridge Southampton Hampshire SO31 1BJ |
Secretary Name | Yvonne Ellen Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 219 Botley Road Burridge Southampton Hants SO31 1BJ |
Director Name | Yvonne Ellen Wyatt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 1997) |
Role | Sales Assistant |
Correspondence Address | 219 Botley Road Burridge Southampton Hants SO31 1BJ |
Registered Address | Thames House Ashford Road Ashford Middlesex TW15 1XB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,922 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
15 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
23 February 1998 | Return made up to 08/12/97; full list of members (6 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Auditor's resignation (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 8/9 premier parade townhill park southampton SO18 2GA (1 page) |
5 December 1997 | Director resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |