Farnham
Surrey
GU9 7RL
Director Name | Richard Paul Baldock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Solicitor |
Correspondence Address | White Rose Cottage 28 Abbey Street Farnham Surrey GU9 7RL |
Secretary Name | Richard Paul Baldock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Solicitor |
Correspondence Address | White Rose Cottage 28 Abbey Street Farnham Surrey GU9 7RL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Marie Helene Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Housewife |
Correspondence Address | The Cottage West Road Clapham SW4 7DL |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,201 |
Cash | £8,026 |
Current Liabilities | £12,391 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 August 2002 | Dissolved (1 page) |
---|---|
24 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Statement of affairs (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 28 abbey street farnham surrey GU9 7RL (1 page) |
18 August 2000 | Appointment of a voluntary liquidator (2 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Secretary resigned (2 pages) |
9 July 1999 | Director's particulars changed (2 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 October 1996 | Return made up to 28/09/96; no change of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 January 1996 | Return made up to 28/09/95; no change of members
|
25 April 1995 | Registered office changed on 25/04/95 from: greystones pinfarthings amberley stroud gloucestershire GL5 5JH (1 page) |