Wood Lane St Georges Hill
Weybridge
Surrey
KT13 0JU
Director Name | Peter Verard |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Wickes Court 13 Court Street Sherston Wiltshire SN16 0LL |
Secretary Name | Peter Verard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Wickes Court 13 Court Street Sherston Wiltshire SN16 0LL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,829 |
Cash | £61,224 |
Current Liabilities | £367,352 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 January 2005 | Dissolved (1 page) |
---|---|
6 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (7 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Statement of affairs (8 pages) |
15 May 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Resolutions
|
27 April 2001 | Registered office changed on 27/04/01 from: 35 staines road twickenham middlesex TW2 5BG (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 June 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Registered office changed on 31/10/95 from: p o box 39 shepperton studios shepperton middlesex TW17 0QD (1 page) |
1 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |