30 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary Name | Albert Mewes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1993(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 14 Wasdale Close Horndean Hampshire PO8 0DU |
Director Name | Mr Brian John Douglass |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Great Oaks Charterhouse Road Goldalming Surrey GU7 2AT |
Director Name | Cynthia Jessie Douglass |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Appletree Farm North Wootton Shepton Mallet Somerset BA4 4AA |
Director Name | Mrs Susan Barbara Pilkington |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 17 The Pines Sunbury On Thames Middlesex TW16 6HT |
Secretary Name | Cynthia Jessie Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Appletree Farm North Wootton Shepton Mallet Somerset BA4 4AA |
Registered Address | 8 Mount Mews Hampton Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £275,395 |
Cash | £224,629 |
Current Liabilities | £9,159 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2005 | Application for striking-off (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: hofer house 185 uxbridge road hampton middlesex TW12 1BD (1 page) |
8 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Return made up to 22/05/00; full list of members
|
23 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
2 June 1997 | Return made up to 22/05/97; no change of members
|
27 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 June 1996 | Return made up to 22/05/96; full list of members
|
30 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |