Burwood Park
Walton-On-Thames
Surrey
Kt12
Director Name | Grant Vincent Wright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 9 Willow Walk Chertsey Surrey KT16 8BG |
Director Name | Julia Samantha Wright |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | Fairlawn Coach House Fairmile, Portsmouth Road Cobham Surrey KT11 1BQ |
Secretary Name | Grant Vincent Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 9 Willow Walk Chertsey Surrey KT16 8BG |
Director Name | Roy Vincent Wright |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Royston Place Chargate Close Burwood Park Walton On Thames Surrey KT12 5DN |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£83,301 |
Cash | £2,978 |
Current Liabilities | £121,345 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1995 (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 4 wood street london EC2V 7JB (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |