Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Au Dormants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 15 August 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Eric George Wright Goodwin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broadacre Close Liverpool Merseyside L18 2JW |
Director Name | Michael Alexander Valins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Michael Alexander Valins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Woolton Park Liverpool Merseyside L25 6DU |
Director Name | John Dwerryhouse |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 1998) |
Role | Pharmacist |
Correspondence Address | 79 Radley Drive Old Roan Aintree Liverpool Merseyside L10 3LG |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 January 2006) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,965 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
26 January 2006 | Return made up to 07/03/05; full list of members (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 07/03/04; full list of members (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Return made up to 07/03/02; full list of members
|
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 June 2001 | Full accounts made up to 31 January 2000 (13 pages) |
3 May 2001 | Return made up to 07/03/01; full list of members
|
12 April 2000 | Return made up to 07/03/00; full list of members
|
9 February 2000 | Resolutions
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 629 smithdown road liverpool L15 5AG (1 page) |
30 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
8 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
25 August 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 07/03/98; no change of members
|
24 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
17 April 1997 | Return made up to 07/03/97; no change of members (5 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
6 April 1995 | Return made up to 07/03/95; no change of members (6 pages) |
8 March 1990 | Full accounts made up to 30 June 1989 (9 pages) |