Westend
Woking
Surrey
GU24 9JD
Secretary Name | David Charles Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 10 Haywarden Place Hartley Wintney Hook Hampshire RG27 8UA |
Secretary Name | Margaret Ann Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 34 Malthouse Lane West End Woking Surrey GU24 9JE |
Secretary Name | Jacqueline Martha Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 11 Fern Close Frimley Camberley Surrey GU16 5QU |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £667,558 |
Gross Profit | £391,874 |
Net Worth | £513,320 |
Cash | £131,023 |
Current Liabilities | £84,811 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Application for striking-off (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Total exemption full accounts made up to 31 January 2002 (16 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Full accounts made up to 31 January 2001 (17 pages) |
4 July 2001 | New secretary appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
28 July 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
7 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (19 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (19 pages) |
21 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
15 September 1996 | Full accounts made up to 31 January 1996 (20 pages) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Return made up to 03/05/96; full list of members
|
27 October 1995 | Full accounts made up to 31 January 1995 (21 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 03/05/95; change of members (6 pages) |