Woking
Surrey
GU22 7DS
Director Name | Graham Michael Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Graham Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Christopher Drayson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | The Gate House Home Park Terrace Hampton Court Road Hampton Wick KT1 4AE |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Nigel Goslett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | The Barn Hogpits Bottom Flaunden Herts HP3 0QB |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Richard John Terry |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | St Anthonys Horsell Vale Horsell Woking Surrey GU21 4QU |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David Nigel Goslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | The Barn Hogpits Bottom Flaunden Herts HP3 0QB |
Registered Address | 15 Lingfield Avenue Kingston Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 June 2008 | Application for striking-off (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from unit 28, barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
28 February 2008 | Company name changed showhouses LIMITED\certificate issued on 04/03/08 (2 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
17 June 2004 | Return made up to 23/05/04; full list of members
|
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
27 July 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Director resigned (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
29 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
21 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
4 June 1998 | Return made up to 23/05/98; full list of members
|
24 June 1997 | Return made up to 23/05/97; full list of members
|
24 June 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 23/05/96; no change of members (6 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
17 July 1995 | Return made up to 23/05/95; full list of members (8 pages) |