Walton On Thames
Surrey
KT12 5PE
Director Name | Eileen Miriam Harris |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Secretary Name | Mr Eric Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Belinda Cheryl Hammerschmidt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2005(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mawsley Lodge Mawsley Village Kettering Northamptonshire NN14 1SW |
Director Name | Belinda Cheryl Hammerschmidt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | Old Kingsworthy 22 Copse Road Cobham Surrey KT11 2TN |
Director Name | Mr Eric Harris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Ashley House Fairoaks Lane Oxshott Surrey KT22 0TP |
Registered Address | Euro House 1394 High Road Whetstone London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,111 |
Cash | £38,314 |
Current Liabilities | £23,891 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2008 | Application for striking-off (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | New director appointed (2 pages) |
20 December 2005 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
14 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 January 2004 | Director resigned (1 page) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members
|
14 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
23 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members
|
1 March 2001 | Director resigned (1 page) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 May 1999 | Return made up to 27/03/99; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 April 1998 | Return made up to 27/03/98; no change of members
|
15 April 1998 | Registered office changed on 15/04/98 from: 81 portsmouth road surbiton surrey KT6 5PT (1 page) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members
|
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 May 1996 | Return made up to 27/03/96; no change of members (4 pages) |
2 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |