Camberley
Surrey
GU15 1PA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Douglas Stewart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 21 Foxs Furlong Chineham Basingstoke Hampshire RG24 8WN |
Director Name | Andrew Brian Hutton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2001) |
Role | Technical Director |
Correspondence Address | 2 Ashridge Way Sunbury On Thames Middlesex TW16 7RW |
Director Name | Arvin Naran Pankhania |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2003) |
Role | Production Dir. |
Correspondence Address | 13 Danesbury Road Feltham Middlesex TW13 5BG |
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 |
---|---|
Net Worth | -£126,120 |
Cash | £117 |
Current Liabilities | £202,633 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 2005 | Dissolved (1 page) |
---|---|
14 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: unit 1 94 royston road byfleet west byfleet surrey KT14 7NY (1 page) |
30 December 2003 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Statement of affairs (6 pages) |
30 December 2003 | Resolutions
|
3 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 02/07/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 June 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 02/07/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |