Puttenham
Guildford
Surrey
GU3 1BD
Director Name | Alan Andrew Welsh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Robert James Dodd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 November 2002) |
Role | Chartered Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Thomas Charles Lucien Pissarro |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 Clonmore Street London SW18 5EU |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 November 2002) |
Role | Chartered Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2000) |
Role | Manager |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | The Old Warehouse 37a Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,260,000 |
Gross Profit | £313,395 |
Cash | £1,668 |
Current Liabilities | £200,037 |
Latest Accounts | 31 December 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2002 | Return made up to 29/11/01; full list of members (7 pages) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Application for striking-off (2 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 8 frederick's place london EC2R 8AT (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 March 1999 | Return made up to 08/03/99; no change of members
|
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 March 1998 | Return made up to 08/03/98; full list of members (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members (10 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 March 1996 | Return made up to 08/03/96; no change of members (11 pages) |
13 September 1995 | Resolutions
|
8 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 April 1995 | Return made up to 08/03/95; full list of members
|