Weybridge
Surrey
KT13 9LS
Secretary Name | Gerald Robinson Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | Gerald Robinson Brooks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | Ms Patricia Roberta Brooks |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | Virginia Kay Lawton-Brooks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | Mr Clive Russell Brooks |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Beeches St Catherines Hook Heath Woking Surrey GU22 0HW |
Registered Address | Sinclair Silverman Roman House 296 Golders Green Road London NW11 9PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,279,130 |
Gross Profit | £541,205 |
Net Worth | £155,618 |
Cash | £2,056 |
Current Liabilities | £594,481 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Statement of affairs (5 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Appointment of a voluntary liquidator (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: westport farm horsell common woking surrey GU21 4YA (1 page) |
8 May 2003 | Full accounts made up to 30 June 2001 (14 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: westport horsell common woking surrey GU21 4YA (1 page) |
1 March 2003 | Return made up to 28/02/03; full list of members
|
14 October 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 30 June 1999 (13 pages) |
17 May 2000 | Return made up to 28/02/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 30 June 1998 (15 pages) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 28/02/99; full list of members
|
4 December 1998 | Full accounts made up to 30 June 1997 (15 pages) |
26 November 1998 | Auditor's resignation (1 page) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members
|
7 August 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 20 station road chertsey surrey KT16 8BE (1 page) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members
|
4 July 1989 | Company name changed turf machinery hire LIMITED\certificate issued on 05/07/89 (2 pages) |
2 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 September 1988 | Incorporation (13 pages) |