Lightwater
Surrey
GU18 5AA
Director Name | Mr John Henwood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 June 2003) |
Role | Race Course Bookmaker |
Country of Residence | England |
Correspondence Address | 20 Coniston Court Lightwater Surrey GU18 5AA |
Director Name | Adrienne Sarah Leigh Ross |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1997(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Business Administrator |
Correspondence Address | 20 Coniston Court Lightwater Surrey GU18 5AA |
Director Name | Mr Jeffrey Gilbert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Bookmaker |
Correspondence Address | 11 Calder Court Ditton Park Road Langley Berkshire SL3 7HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 688 Uxbridge Road Hayes Middlesex UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,116 |
Cash | £3,962 |
Current Liabilities | £8,070 |
Latest Accounts | 31 January 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1ST floor 688 uxbridge road hayesall middlesex UB4 0RX (1 page) |
23 October 2001 | Return made up to 15/01/01; full list of members
|
23 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
13 October 1999 | Return made up to 15/01/99; no change of members (4 pages) |
25 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
1 April 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
24 October 1996 | Resolutions
|
8 June 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |