Englefield Green
Egham
Surrey
TW20 0JX
Director Name | Paul Joseph Barnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Weathercock House Weathercock Lane Aspley Guise Bedfordshire MK17 9NP |
Secretary Name | Lorraine Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Stables Cottage Coopers Hill Lane Englefield Green Egham Surrey TW20 0JX |
Director Name | Jacqueline Dutfield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1994) |
Role | Secretary |
Correspondence Address | 10 The Crescent Weybridge Surrey KT13 8EL |
Secretary Name | Jacqueline Dutfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 1999) |
Role | Secretary |
Correspondence Address | 10 The Crescent Weybridge Surrey KT13 8EL |
Director Name | Richard Gordon Holt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 1994) |
Role | Solicitor |
Correspondence Address | Lindrick House Lindrick Lane Tickhill,Doncaster South Yorkshire DN11 9RA |
Director Name | Miss Samantha Jane Barnes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 68 St Marys Road Weybridge Surrey KT13 9QA |
Secretary Name | Miss Samantha Jane Barnes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1995) |
Role | Student |
Correspondence Address | 68 St Marys Road Weybridge Surrey KT13 9QA |
Director Name | Jacqueline Dutfield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2002) |
Role | Company Accountant |
Correspondence Address | 10 The Crescent Weybridge Surrey KT13 8EL |
Secretary Name | Samantha Hirst |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 1999(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Flat 3 63 Shelgate Road London SW11 1BA |
Registered Address | Travel House Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£237,883 |
Cash | £137,984 |
Current Liabilities | £464,795 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Application for striking-off (1 page) |
10 January 2002 | Return made up to 16/01/02; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
16 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 1999 | Particulars of mortgage/charge (5 pages) |
28 January 1999 | Return made up to 16/01/99; no change of members (5 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 May 1997 | Full group accounts made up to 30 April 1996 (15 pages) |
23 January 1997 | Return made up to 16/01/97; no change of members
|
28 January 1996 | Return made up to 16/01/96; no change of members
|
1 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
15 March 1995 | Return made up to 16/01/95; full list of members (14 pages) |
15 March 1995 | New director appointed (2 pages) |