Bramley
Guildford
Surrey
GU5 0AT
Director Name | Mark Oliver May |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Shackleford Surrey GU8 6AH |
Director Name | Colin Peter Schiller |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 10 Burnaby Street London Sw6 |
Secretary Name | Colin Peter Schiller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 10 Burnaby Street London Sw6 |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,185 |
Net Worth | -£551 |
Current Liabilities | £7,917 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (1 page) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: pesters 61 old woking road west byfleet surrey KT14 6LF (1 page) |
1 November 1999 | Return made up to 29/09/99; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 January 1999 | Location of register of directors' interests (1 page) |
18 January 1999 | Location of register of members (1 page) |
18 January 1999 | Location of debenture register (1 page) |
29 September 1998 | Return made up to 29/09/98; full list of members (7 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Return made up to 29/09/97; full list of members (7 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Return made up to 29/09/96; full list of members (6 pages) |
13 October 1996 | Director's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |