Station Avenue
Walton On Thames
Surrey
KT12 1NH
Secretary Name | Miss Pauline Joan Kennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gainsborough Court Station Avenue Walton On Thames Surrey KT12 1NH |
Director Name | Mr Christopher Michael Hall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Construction Surveyor |
Country of Residence | England |
Correspondence Address | 27 Gainsborough Court Station Avenue Walton On Thames Surrey KT12 1NH |
Director Name | Mr Steven Nicholson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1995) |
Role | Contracts Manager |
Correspondence Address | 17 Bellfields Court Off Palm Court Bellfields Guildford GU1 1JT |
Registered Address | Ashby House 64 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 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 July 2005 | Dissolved (1 page) |
---|---|
14 April 2005 | Return of final meeting of creditors (1 page) |
15 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
16 October 1997 | Appointment of a liquidator (1 page) |
12 May 1997 | Order of court to wind up (1 page) |
29 April 1997 | Court order notice of winding up (1 page) |
19 October 1996 | Auditor's resignation (1 page) |
28 February 1996 | £ nc 100/5000 20/11/95 (1 page) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 20/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
28 February 1996 | Return made up to 27/01/96; change of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 April 1995 | Return made up to 27/01/95; no change of members (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: slater adams + co 198 upper richmond road putney SW158 2SJ (1 page) |
11 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |