42 Little Heath Road
Chobham, Woking
Surrey
GU24 8RL
Secretary Name | Mr Philip John Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2001(8 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker Horsell Park Woking Surrey GU21 4LY |
Director Name | Mrs Letitia Anne Scott Green |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1994) |
Role | Recruitment Manager |
Correspondence Address | 61 Pinewood Avenue New Haw Addlestone Surrey KT15 3AB |
Director Name | Mr Martin George Green |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1997) |
Role | Advertising/Art Director |
Correspondence Address | Flat 3 61 The Avenue Kew Surrey TW9 2AL |
Director Name | Ian Gordon McPherson Williamson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 8 years (resigned 03 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Heathfield Cobham Surrey KT11 2QY |
Secretary Name | Ian Gordon McPherson Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 day after company formation) |
Appointment Duration | 8 years (resigned 03 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Heathfield Cobham Surrey KT11 2QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(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 | 03 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
---|---|
Cash | £16,955 |
Current Liabilities | £56 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Return made up to 31/01/02; full list of members
|
23 April 2002 | Resolutions
|
23 April 2002 | Appointment of a voluntary liquidator (1 page) |
23 April 2002 | Statement of affairs (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 20A the high street woking surrey GU21 1BW (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: heathview cottage 42 little heath road chobham woking surrey GU24 8RL (1 page) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members; amend (6 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 July 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 1 high street whitton middlesex TW2 7LA (1 page) |
3 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 148 nelson road whitton middlesex TW2 7BU (1 page) |
28 January 1996 | Return made up to 31/01/96; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 July 1995 | Director resigned (2 pages) |