Ottershaw
Chertsey
Surrey
KT16 0RA
Director Name | Mrs Tonia Louise Snow |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Piers House 230 Brox Road Ottershaw Chertsey Surrey KT16 0RA |
Secretary Name | Mrs Tonia Louise Snow |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Piers House 230 Brox Road Ottershaw Chertsey Surrey KT16 0RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | £47,734 |
Current Liabilities | £739,241 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Statement of affairs (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Appointment of a voluntary liquidator (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: c/o c yew & co registered audito 120 himley road london SW17 9AQ (1 page) |
31 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 120 himley road london SW17 9AQ (1 page) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1997 | Return made up to 29/03/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: union house walton lodge bridge street walton on thames surrey KT12 1AS (1 page) |
10 June 1996 | Return made up to 29/03/95; no change of members (4 pages) |
30 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 31 March 1994 (13 pages) |
10 August 1995 | £ nc 1000/10000 31/03/95 (1 page) |
10 August 1995 | Ad 31/03/95--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: piers house brox road ottershaw surrey KT16 ora (1 page) |