Addlestone
Weybridge
Surrey
KT15 2QE
Director Name | Mrs Maureen Philomena Bernadette Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | Daunceys Mill Uley Gloucestershire GL11 5BT Wales |
Director Name | Mr Raymond Alfred Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Film Riggerr |
Correspondence Address | Daunceys Mill Uley Gloucestershire GL11 5BT Wales |
Secretary Name | Mrs Maureen Philomena Bernadette Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Daunceys Mill Uley Gloucestershire GL11 5BT Wales |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,195 |
Gross Profit | £50,350 |
Net Worth | £131,369 |
Cash | £3 |
Current Liabilities | £1,700 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | Declaration of solvency (3 pages) |
6 September 2001 | Resolutions
|
23 April 2001 | Return made up to 24/04/01; no change of members (5 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 April 2000 | Return made up to 24/04/00; no change of members (6 pages) |
29 April 1999 | Return made up to 24/04/99; full list of members (7 pages) |
29 April 1999 | Location of register of members (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
10 May 1998 | Return made up to 24/04/98; change of members (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
16 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
22 April 1997 | Location of register of members (1 page) |
27 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
26 February 1997 | Return made up to 24/04/96; full list of members (7 pages) |
26 February 1997 | Director's particulars changed (1 page) |
24 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
25 May 1995 | Return made up to 24/04/95; full list of members (14 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |