The Lawns, Milford
Godalming
Surrey
GU8 5HY
Director Name | Kenneth John Howard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strathbrook Road Streatham London SW16 3AY |
Secretary Name | Kenneth John Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strathbrook Road Streatham London SW16 3AY |
Director Name | Thomas Parkes Cuffley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nutborn House Clifton Road Wimbledon London SW19 4QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £507,052 |
Net Worth | £49,023 |
Cash | £47,680 |
Current Liabilities | £58,321 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2003 | Application for striking-off (1 page) |
5 August 2003 | Company name changed william G. dick LIMITED\certificate issued on 05/08/03 (2 pages) |
17 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
29 June 2002 | Return made up to 02/06/02; full list of members
|
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
28 February 2002 | Director resigned (1 page) |
20 September 2001 | Return made up to 02/06/01; full list of members
|
12 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
25 August 2000 | Return made up to 02/06/00; full list of members
|
12 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
25 August 1999 | Return made up to 02/06/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 August 1998 | Return made up to 02/06/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
25 June 1997 | Return made up to 02/06/97; no change of members
|
6 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 August 1996 | Accounting reference date shortened from 30/06/96 to 31/08/95 (1 page) |
2 August 1996 | Full accounts made up to 31 August 1995 (10 pages) |
30 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
15 May 1996 | Ad 01/06/95--------- £ si 98@1 (2 pages) |
13 May 1996 | Return made up to 02/06/95; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
13 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: c/o saunders & co. 29 dorset square london NW1 6QJ (1 page) |