Walton On Thames
Surrey
KT12 1HB
Secretary Name | Julie Helen Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 February 2002) |
Role | Secretary |
Correspondence Address | 14 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Julie Helen Bryan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 February 2002) |
Role | Secretary |
Correspondence Address | 14 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Miss Kim Elizabeth Greenway |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 14 Queens Road Hersham Walton On Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,000 |
Gross Profit | £36,496 |
Net Worth | £26,601 |
Current Liabilities | £9,161 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
7 November 1997 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1997 | Return made up to 28/10/97; full list of members
|
7 November 1997 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Return made up to 28/10/94; full list of members
|
22 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |