Ashtead
Surrey
KT21 1LH
Director Name | Mr David Glen Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Double Glazing Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Mr David Glen Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Margaret Ann Dale |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Shielmartin 26 Heathdene Road Wallington Surrey SM6 0TB |
Director Name | William George Dale |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Shielmartin 26 Heathdene Road Wallington Surrey SM6 0TB |
Registered Address | 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,190 |
Cash | £7,483 |
Current Liabilities | £148,646 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Completion of winding up (1 page) |
30 June 2003 | Order of court to wind up (2 pages) |
8 April 2003 | Withdrawal of application for striking off (1 page) |
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
3 July 2002 | Application for striking-off (1 page) |
28 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 71-73 the broadway stoneleigh epsom surrey KT17 2HP (1 page) |
15 November 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
11 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
17 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
6 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 December 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
15 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |