Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Secretary Name | Pamela Stephanie Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(28 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2008) |
Role | Company Director |
Correspondence Address | Westaway Lawbrook Lane Peaslake Surrey GU5 9QW |
Director Name | Mrs Ashley Elizabeth Nuttall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British/Usa |
Status | Closed |
Appointed | 03 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House Hurtmore Road Hurtmore Godalming Surrey GU7 2RA |
Director Name | Mrs Abigail Victoria Birch |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Close Swan Barn Lane Haslemere Surrey GU27 2HY |
Director Name | Mr Peter Hayter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Downside Pyrford Woods Pyrford Woking Surrey GU22 8QL |
Secretary Name | Mr Peter Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | Downside Pyrford Woods Pyrford Woking Surrey GU22 8QL |
Registered Address | 68 High Street Weybridge Surrey KT13 8BL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £605,933 |
Cash | £2,605 |
Current Liabilities | £306,688 |
Latest Accounts | 21 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 January |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Total exemption small company accounts made up to 21 January 2008 (5 pages) |
21 May 2008 | Accounting reference date shortened from 31/05/2008 to 21/01/2008 (1 page) |
12 May 2008 | Application for striking-off (1 page) |
13 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (3 pages) |
27 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
10 May 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members
|
12 August 2003 | Director's particulars changed (1 page) |
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 99 brooklands road weybridge surrrey KT13 0RW (2 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members (7 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 February 1996 | Return made up to 28/02/96; no change of members (5 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |