Byfleet
Weybridge
Surrey
KT14 7TB
Director Name | Simon Paul Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 54 Fullerton Road Byfleet Weybridge Surrey KT14 7TB |
Secretary Name | Beverly Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 54 Fullerton Road Byfleet Weybridge Surrey KT14 7TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £73,366 |
Gross Profit | £73,197 |
Net Worth | £782 |
Current Liabilities | £14,813 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Statement of affairs (9 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Appointment of a voluntary liquidator (2 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
21 April 1999 | Location of debenture register (1 page) |
21 April 1999 | Location of register of directors' interests (1 page) |
21 April 1999 | Location of register of members (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page) |
9 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
5 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 July 1997 | Return made up to 11/05/97; full list of members (5 pages) |
2 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
19 August 1996 | Return made up to 11/05/96; full list of members (5 pages) |
19 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
11 July 1995 | Return made up to 11/05/95; full list of members (5 pages) |