Woking
Surrey
GU21 4LY
Director Name | Mr John Newcombe |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 95 Crossbush Road Bognor Regis West Sussex PO22 7NA |
Secretary Name | Mr John Michael Benfold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Troy Cottage Horsell Park Woking Surrey GU21 4LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1997 | Application for striking-off (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
12 November 1996 | Return made up to 25/08/96; no change of members (4 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: the courtyard 51 st marys road weybridge surrey KT13 9PX (1 page) |
28 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
22 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |