Hersham
Walton On Thames
Surrey
KT12 5ES
Director Name | Michael Thorpe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Westcar Lane Hersham Surrey KT12 5ES |
Secretary Name | Imogen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Pendle Ridge Close Woking Surrey GU22 0PU |
Director Name | David George Dallimore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 41 Green Lane East Molesey Surrey KT8 0PN |
Director Name | Mr Michael John Fry |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 9 Sharon Close Epsom Surrey KT19 8HY |
Director Name | Mr James Robert McCafferty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 58 Balmoral Crescent East Molesey Surrey KT8 1PY |
Secretary Name | Mr Peter Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 34 Westcar Lane Hersham Walton On Thames Surrey KT12 5ES |
Secretary Name | David George Dallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 41 Green Lane East Molesey Surrey KT8 0PN |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,877 |
Cash | £2,000 |
Current Liabilities | £155,027 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 November 2007 | Dissolved (1 page) |
---|---|
6 August 2007 | Notice of move from Administration to Dissolution (1 page) |
6 August 2007 | Administrator's progress report (9 pages) |
23 May 2007 | Administrator's progress report (9 pages) |
12 December 2006 | Administrator's progress report (15 pages) |
27 June 2006 | Statement of administrator's proposal (9 pages) |
6 June 2006 | Statement of affairs (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
16 May 2006 | Appointment of an administrator (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 31/10/05; no change of members
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
28 July 2004 | Return made up to 31/10/03; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
3 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 October 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: bessborough works molsesey road west molesey surrey KT8 osb (1 page) |
2 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 February 1997 | Particulars of mortgage/charge (6 pages) |
10 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |