Byfleet
West Byfleet
Surrey
KT14 7DH
Secretary Name | Mr Roy Charles Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downrew 4 Kestrel Close Guildford Surrey GU4 7DR |
Director Name | Mr Roy Charles Baker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1993(9 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 13 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downrew 4 Kestrel Close Guildford Surrey GU4 7DR |
Director Name | Mr Ian William Burlingham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Mr Johnny Byrne |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2007) |
Role | Writer |
Correspondence Address | The Old Rectory West Beckham Holt Norfolk NR25 6NZ |
Director Name | Mr Alfred Jay Lowenheim |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2007) |
Role | Film Producer |
Correspondence Address | 7625d Draper Avenue La Jolla California 92038 United States |
Director Name | Mr Malcolm John Middleton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2007) |
Role | Production Designer |
Correspondence Address | Redwoods Ridgeway Horsel Surrey GU21 4QR |
Director Name | Mr Per Reidar Mortensen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 March 2007) |
Role | Publisher |
Country of Residence | Norway |
Correspondence Address | Tennisveien 12c 0777 Oslo Foreign |
Director Name | Robin Hall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(9 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2007) |
Role | Marketing Consultant |
Correspondence Address | 810 Endsleigh Court Upper Woburn Place London Wc1 |
Director Name | Harry Bayard Friedman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 March 2007) |
Role | Entertainment Executive |
Correspondence Address | 500 San Marcus 200 Austin Texas 76107 |
Registered Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,138 |
Current Liabilities | £11,138 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2007 | Application for striking-off (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
13 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 31/12/04; no change of members (10 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: the vineyard broadwater rise guildford surrey. GU1 2LA (1 page) |
13 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (16 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 31/12/00; no change of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 31/12/99; no change of members (8 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
9 February 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 April 1997 | Return made up to 31/12/96; full list of members; amend (11 pages) |
3 April 1997 | Ad 09/02/94--------- £ si 642@1 (2 pages) |
3 April 1997 | Director resigned (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
5 June 1996 | Return made up to 31/12/95; full list of members (10 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |