West Byfleet
Surrey
KT14 6AW
Secretary Name | Raymond Alan Kaveney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(4 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 April 2009) |
Role | Company Director |
Correspondence Address | 35 Limmer Lane Felpham Bognor Regis West Sussex PO22 7HD |
Director Name | Jill Pamela Hudson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | The Forge 85 Roundwood Way Banstead Surrey SM7 1EJ |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Proprietor |
Correspondence Address | The Forge 85 Roundwood Way Banstead Surrey SM7 1EJ |
Director Name | Claire Michelle Weaver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 1997) |
Role | Police Officer |
Correspondence Address | 85 Roundwood Way Banstead Surrey SM7 1EJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£216,154 |
Cash | £5,048 |
Current Liabilities | £403,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 January 2009 | Return of final meeting of creditors (1 page) |
---|---|
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
13 September 2001 | Appointment of a liquidator (1 page) |
15 June 2001 | Order of court to wind up (2 pages) |
25 April 2001 | Appointment of a liquidator (1 page) |
25 April 2001 | Order of court to wind up (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 74 woodlands avenue west byfleet surrey KT14 6AW (1 page) |
18 January 2001 | Notice of completion of voluntary arrangement (2 pages) |
16 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2000 (2 pages) |
2 August 2000 | Return made up to 27/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 1999 (2 pages) |
26 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
13 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Return made up to 27/07/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 27/07/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
15 September 1995 | Return made up to 27/07/95; no change of members
|
21 July 1995 | Particulars of mortgage/charge (4 pages) |