Walton On Thames
Surrey
KT12 5PP
Director Name | Dorothy Myrtle Bailey |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 October 1999) |
Role | Retired |
Correspondence Address | 3 Fairlawn Hallplace Drive Weybridge Surrey KT13 0AY |
Director Name | Brian Maurice Bailey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 2a Queens Acre Cheam Sutton Surrey SM3 8DH |
Director Name | Ian John Moffat |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 1996) |
Role | Surveyor |
Correspondence Address | 131 Hook Lane Welling Kent DA16 2DU |
Registered Address | York Court Alt Grove St Georges Road Wimbledon London SW19 4DZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 May 1999 | Application for striking-off (1 page) |
25 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
18 March 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
18 March 1998 | Full accounts made up to 28 February 1998 (7 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: unit 1 riverside road summerstown london SW17 0UT (1 page) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director's particulars changed;director resigned (1 page) |
1 October 1996 | New director appointed (1 page) |
25 September 1996 | Return made up to 31/08/96; full list of members
|
15 November 1995 | Full accounts made up to 31 May 1995 (8 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |