Church Road Wormingford
Colchester
CO6 3AZ
Director Name | Mr Robert John West |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 18 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close Esher Place Esher Surrey KT10 8QH |
Secretary Name | Victoria Rosemary West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 July 2006) |
Role | Housewife |
Correspondence Address | 6 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 6 Winchester Close Esher Place Esher Surrey KT10 8QH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14 |
Net Worth | £46,364 |
Cash | £1,319 |
Current Liabilities | £1,401 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
23 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 December 2003 | Return made up to 01/01/04; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 January 1999 | Return made up to 01/01/99; no change of members
|
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
21 February 1997 | Return made up to 01/01/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
9 January 1996 | Return made up to 01/01/96; no change of members
|
7 June 1995 | Secretary resigned (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
31 May 1995 | New secretary appointed (2 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |