Pyrford
Woking
Surrey
GU22 8PE
Secretary Name | Aileen Mary Crow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 4 Golf Close Pyreford Surrey GU22 8PE |
Director Name | Mr Richard O'Driscoll |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 March 1997) |
Role | Builder |
Correspondence Address | Fillebrook Well Lane Horsell Woking Surrey GU21 4PL |
Secretary Name | Mr Edward Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Coral Oak End Way Woodham Surrey |
Secretary Name | Mrs Jacqueline Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Green Gates Sandy Way Woking Surrey GU22 8BB |
Secretary Name | Mr Stuart James Heenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 55 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Registered Address | 41 Old Woking Road West Byfleet Surrey KT14 6LG |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
28 November 2006 | Order of court to wind up (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2005 | Return made up to 31/03/04; full list of members (6 pages) |
23 December 2005 | Return made up to 31/03/05; full list of members (6 pages) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2005 | Withdrawal of application for striking off (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 October 2003 | Notice of completion of voluntary arrangement (3 pages) |
20 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members
|
6 March 2002 | Return made up to 31/03/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: coral oak end way, woodham addlestone surrey KT15 3DT (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
6 July 2000 | Secretary resigned (1 page) |
9 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 31/03/98; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1998 | Full accounts made up to 31 December 1996 (9 pages) |
22 September 1998 | Return made up to 31/03/97; no change of members (4 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | Return made up to 31/03/96; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1995 (9 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 6 wintersells road industrial estate oyster lane byfleet weybridge surrey KT14 7LF (1 page) |
13 February 1997 | Auditor's resignation (2 pages) |
7 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1996 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |