Woking
Surrey
GU22 0JY
Director Name | Mr Malcolm Richard Bull |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verlands Pond Road Woking Surrey GU22 0JY |
Secretary Name | Mr Malcolm Richard Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verlands Pond Road Woking Surrey GU22 0JY |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £258,642 |
Cash | £26,664 |
Current Liabilities | £1,711,892 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (6 pages) |
23 December 1998 | Resolutions
|
2 April 1998 | Declaration of solvency (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 January 1995 (9 pages) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |