Mill Lane
Albury
Surrey
GU5 9BA
Director Name | Simon Little |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Hollow Mill Reach Mill Lane Albury Surrey GU5 9BA |
Secretary Name | Samantha Rae Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Badgers Hollow Mill Reach Mill Lane Albury Surrey GU5 9BA |
Director Name | Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Director Name | Mr Anthony Carl Malcolm Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Lower Higham Road Chalk Gravesend Kent DA12 2NG |
Secretary Name | Mr Anthony Carl Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Lower Higham Road Chalk Gravesend Kent DA12 2NG |
Director Name | David Charles Edwards |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 1999) |
Role | Sales Director |
Correspondence Address | 23 Ballingdon Road London SW11 6AJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,005,408 |
Gross Profit | £514,784 |
Cash | £52,030 |
Current Liabilities | £612,615 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Appointment of a voluntary liquidator (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Statement of affairs (7 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
13 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director resigned (1 page) |
29 July 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 May 1999 | Return made up to 24/03/99; no change of members
|
23 April 1999 | Director resigned (1 page) |
21 May 1998 | Return made up to 24/03/98; full list of members
|
20 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | New director appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 May 1996 | Return made up to 24/03/96; no change of members
|
19 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
4 September 1995 | Secretary resigned (2 pages) |
3 July 1995 | Return made up to 24/03/95; full list of members (6 pages) |