Wallington
Surrey
SM6 9LR
Director Name | Mrs Ann Sciberras |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 8 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Mrs Ann Sciberras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 8 Ingleby Way Wallington Surrey SM6 9LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,924 |
Net Worth | £2 |
Cash | £9,081 |
Current Liabilities | £9,281 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 September 2002 | Application for striking-off (1 page) |
---|---|
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
14 May 2002 | Withdrawal of application for striking off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 April 2000 | Return made up to 30/03/00; full list of members (5 pages) |
13 December 1999 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 30/03/99; full list of members (5 pages) |
22 March 1999 | Location of debenture register (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: william g pester & co 61 old woking road west byfleet surrey KT14 6LF (1 page) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of directors' interests (1 page) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
21 April 1998 | Return made up to 30/03/98; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 May 1995 | Return made up to 30/03/95; full list of members (10 pages) |