Woodland Way, Kingswood
Tadworth
Surrey
KT20 6PA
Director Name | Mr Simon John Okey Gurney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Secretary Name | Mr Simon John Okey Gurney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | Darrin William Meadows |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 11 Beverley Close Ewell Epsom Surrey KT17 3HB |
Director Name | Kenneth John Wood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Technical Director |
Correspondence Address | 111 Welley Road Wraysbury Staines Middlesex TW19 5HQ |
Secretary Name | Darrin William Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Kingsbridge Road Morden Surrey SM4 4QB |
Director Name | Raymond Clarke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 27 Hollybush Lane Hemel Hempstead Hertfordshire HP1 2PQ |
Secretary Name | Tracy Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years after company formation) |
Appointment Duration | 4 years (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Woodlands 11 Beverley Close Ewell Epsom Surrey KT17 3HB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Concept House 62 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £65,000 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Application for striking-off (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 24/05/01; full list of members
|
31 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
25 July 2000 | Return made up to 24/05/00; full list of members (8 pages) |
8 October 1999 | Return made up to 24/05/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Auditor's resignation (1 page) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
9 January 1997 | Company name changed real computer maintenance limite d\certificate issued on 10/01/97 (2 pages) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (2 pages) |
26 June 1996 | Return made up to 24/05/96; change of members
|
17 April 1996 | Ad 06/04/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |