Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL
Director Name | Mr Vernon Ronald Stanislaus De Cruz |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(same day as company formation) |
Role | Food Importer & Distributor |
Correspondence Address | Pluskarden Pyrford Woods Pyrford Woking Surrey GU22 8QL |
Secretary Name | Mr Vernon Ronald Stanislaus De Cruz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(same day as company formation) |
Role | Food Importer & Distributor |
Correspondence Address | Pluskarden Pyrford Woods Pyrford Woking Surrey GU22 8QL |
Director Name | Lauren Mary Callan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 May 2009) |
Role | Commercial Manager |
Correspondence Address | 116 Selbourne Avenue New Haw Addlestone Surrey KT15 3RE |
Director Name | Kevin James Decruz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 May 2009) |
Role | Accounts Manager |
Correspondence Address | 16 Herriard Place Beggarwood Basingstoke Hampshire RG22 4FR |
Director Name | Cannell Carlisle Benmore |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Cobblestones 283 Petersham Road Richmond Surrey TW10 7DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,460,337 |
Gross Profit | £532,330 |
Net Worth | £526,927 |
Cash | £481,809 |
Current Liabilities | £1,805,536 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: crossway house 24C high street addlestone surrey KT15 1TN (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of solvency (3 pages) |
17 January 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
29 October 2007 | Location of register of members (1 page) |
24 April 2007 | Full accounts made up to 28 February 2007 (12 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
12 June 2006 | Full accounts made up to 28 February 2006 (11 pages) |
11 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members
|
8 June 2004 | Full accounts made up to 29 February 2004 (11 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
1 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 28 February 2002 (12 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members
|
18 June 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
13 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
10 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 28 February 1997 (13 pages) |
26 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 29 February 1996 (13 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Particulars of contract relating to shares (4 pages) |
22 February 1996 | Ad 06/02/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
2 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 28 February 1995 (13 pages) |
25 October 1991 | Incorporation (13 pages) |