Basingstoke
Hampshire
RG22 5QY
Director Name | Mr Robert Leslie Pettit |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 March 2004) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Marron Wood Hawkshill Way Esher Surrey KT10 8LH |
Secretary Name | Mr Samuel Gordon Macmillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1992(1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sandpiper Way Basingstoke Hampshire RG22 5QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1992(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 | 08 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashby House High Street Walton-On-Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,269 |
Cash | £8 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 May 2003 | Voluntary strike-off action has been suspended (1 page) |
23 April 2003 | Application for striking-off (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 September 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Return made up to 08/06/01; full list of members
|
12 February 2001 | Company name changed waybury LIMITED\certificate issued on 12/02/01 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 September 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
7 August 1998 | Return made up to 08/06/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
15 January 1997 | Return made up to 08/06/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |