Ottershaw
Chertsey
Surrey
KT16 0JH
Secretary Name | Phyllis Georgina Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 16 Rosefield Gardens Ottershaw Chertsey Surrey KT16 0JH |
Director Name | Ronald John Butcher |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Engineer |
Correspondence Address | 9 Kilnside Claygate Esher Surrey KT10 0HS |
Secretary Name | Joan Emily Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kilnside Claygate Esher Surrey KT10 0HS |
Registered Address | Unit 1 Trafalgar Works Station Road Chertsey Surrey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,173 |
Gross Profit | £5,407 |
Net Worth | £21,780 |
Cash | £22,007 |
Current Liabilities | £605 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 July 2001 | Ad 01/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: the oast house park row farnham surrey. GU9 7JH (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |