Forest Road
Pyrford
Surrey
GU22 8LS
Director Name | Colin Roy Pattenden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2004) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crosslands Chertsey Surrey KT16 9QY |
Secretary Name | Kicki Agneta Christin Carlsson Boyd |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindlewood Forest Road Pyrford Surrey GU22 8LS |
Director Name | Mr Peter John Hawkett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Yewtree Close Oakley Basingstoke Hants RG23 7HG |
Director Name | Mr Maurice Hubert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Corsham Road Whitley Melksham Wiltshire SN12 8QF |
Director Name | Anthony Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Claremont Avenue Camberley Surrey GU15 2DR |
Secretary Name | Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Claremont Avenue Camberley Surrey GU15 2DR |
Secretary Name | Valarie Ann Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 30 Claremont Avenue Camberley Surrey GU15 2DR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Unit 3 Tims Boat Yard Timsway Staines Middlesex TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £712 |
Current Liabilities | £12,486 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members
|
14 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
27 January 2002 | Director resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 30 claremont avenue camberley surrey GU15 2DR (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
23 February 1998 | Return made up to 28/01/98; no change of members
|
8 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 28/01/97; full list of members
|
17 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 15 copse end camberley surrey uk GU15 2BP (1 page) |