West End
Woking
Surrey
GU24 9PA
Director Name | Ian John Stevens |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Electrician |
Correspondence Address | 1 Rugosa Road West End Woking Surrey GU24 9PA |
Secretary Name | Elizabeth Anne Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Book Keeper |
Correspondence Address | 1 Rugosa Road West End Woking Surrey GU24 9PA |
Director Name | Moya Ellen Pyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 4 Furzebank Sunninghill Ascot Berkshire SL5 7BP |
Director Name | Paul David Broderick |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(1 year after company formation) |
Appointment Duration | 6 months (resigned 16 August 1994) |
Role | Heating Engineer |
Correspondence Address | 1 West Hill West Hill Road Woking Surrey GU22 7UL |
Registered Address | Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 153A goldsworth road woking surrey GU21 1LS (1 page) |
19 February 1998 | Appointment of a voluntary liquidator (2 pages) |
19 February 1998 | Statement of affairs (7 pages) |
19 February 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 September 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 12/02/97; full list of members (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 15 orchard mains woking surrey GU22 oet (1 page) |
13 March 1996 | Return made up to 12/02/96; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |