Brewery Road
Woking
Surrey
GU21 4LJ
Director Name | Evelyn Alice Hume |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 October 2006) |
Role | Daycare Assistant |
Correspondence Address | 11 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Allan Patrick Fletcher |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 October 2006) |
Role | Retired Financial Planning Con |
Correspondence Address | Flat 30 Kingswood Court Brewery Road Horsell Woking Surrey GU21 4LJ |
Secretary Name | Patricia Anne Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Mr Gobin Boolaky |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1994) |
Role | Estates Manager |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Director Name | Marcelle Eva Jury |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 1994) |
Role | Quality Control |
Correspondence Address | 21 Kingswood Court Woking Surrey GU21 4LJ |
Director Name | Edith Mary Humphreys |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1995) |
Role | Retired |
Correspondence Address | 2 Kingswood Court Woking Surrey GU21 4LJ |
Director Name | Michael Peter Barber |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 1992) |
Role | Actuary |
Correspondence Address | 11 Kingswood Court Woking Surrey GU21 4LJ |
Secretary Name | Brian Peter Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 53 Old Woking Road West Byfleet Surrey KT14 6LF |
Director Name | Niall Kilmurry |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1994(19 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 April 1994) |
Role | Property Manager |
Correspondence Address | 58 Queen Anne Street London W1m 9la W1M 9LA |
Director Name | Mr Charles Edward Dixon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1996) |
Role | Property Manager |
Correspondence Address | 146 Brockenhurst Avenue Worcester Park Surrey KT4 7RE |
Director Name | Mr Ian Bennett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1997) |
Role | Engineer |
Correspondence Address | 26 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Martha Beauchamp |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1997) |
Role | Retired |
Correspondence Address | 10 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Ruby Joyce Robinson |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 September 1996) |
Role | Secretary |
Correspondence Address | 3 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | Ruby Joyce Robinson |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 September 1996) |
Role | Secretary |
Correspondence Address | 3 Kingswood Court Brewery Road Woking Surrey GU21 4LJ |
Director Name | David Robert Kohler |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2000) |
Role | Retired Exec Mgmt Consultant |
Correspondence Address | Brick House Farm West Hill Ottery St Mary Devon EX11 1UZ |
Director Name | Ann Nicholls |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2004) |
Role | Secretary |
Correspondence Address | 5 Acacia Drive Woodham Surrey KT15 3SH |
Registered Address | 17a Fairacres Ruislip Middlesex HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,999 |
Net Worth | £12,813 |
Cash | £12,948 |
Current Liabilities | £1,823 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
10 November 2005 | Annual return made up to 25/10/05
|
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
17 November 2004 | Annual return made up to 25/10/04 (4 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 May 2004 | Director resigned (1 page) |
22 November 2003 | Annual return made up to 25/10/03 (5 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 November 2002 | Annual return made up to 25/10/02 (5 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 November 2001 | Annual return made up to 25/10/01 (4 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 December 2000 | New director appointed (2 pages) |
20 November 2000 | Annual return made up to 25/10/00 (4 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 September 2000 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 25/10/99 (4 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 November 1998 | Annual return made up to 25/10/98 (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Annual return made up to 25/10/97 (4 pages) |
27 October 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 May 1997 | Director resigned (1 page) |
22 November 1996 | Annual return made up to 25/10/96 (4 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
14 November 1995 | Annual return made up to 25/10/95 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 March 1995 | Auditor's resignation (2 pages) |