Fernden Lane
Haslemere
Surrey
GU27 3BU
Director Name | Mr Clive Stewart Mingo |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1993(1 day after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 26 Wodeland Avenue Guildford Surrey GU2 4JZ |
Secretary Name | Mr Clive Stewart Mingo |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1993(1 day after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 26 Wodeland Avenue Guildford Surrey GU2 4JZ |
Director Name | Mr Karl Baldwin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Product Design & Development |
Correspondence Address | 23 North Dean Maidenhead Berkshire SL6 7JD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Timothy Andrew Mann |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,695 |
Cash | £2,912 |
Current Liabilities | £160,457 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2005 | Dissolved (1 page) |
---|---|
25 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
11 March 2003 | Statement of affairs (9 pages) |
11 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 March 2003 | Resolutions
|
6 March 2003 | Registered office changed on 06/03/03 from: crowthorne enterprise centre crowthorne industrial estate old wokingham road berkshire RG45 6AW (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: unit 4 thorpe court delta way, egham surrey TW20 8RX (1 page) |
17 May 2002 | Return made up to 15/04/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
23 August 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: unit 1 thorp court delta way thorpe industrial park egham surrey TW20 8RX (1 page) |
28 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
25 May 1999 | £ nc 12500/13334 30/03/98 (1 page) |
25 May 1999 | Resolutions
|
18 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
19 May 1997 | Return made up to 15/04/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
17 January 1996 | Ad 01/01/96--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 October 1995 | Particulars of mortgage/charge (8 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Resolutions
|
28 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
13 February 1995 | Ad 03/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 1994 | New director appointed (2 pages) |
11 May 1994 | Return made up to 15/04/94; full list of members (6 pages) |
4 June 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |