Company NameClevehurst Residents Association (Weybridge) Limited
Company StatusDissolved
Company Number03069298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Andrew Perrins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleProduct Manager
Correspondence AddressFlat 5 Clevehurst Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameBarrie Stuart-King
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleEuropean Sales Manager
Correspondence AddressFlat 1 Clevehurst Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Secretary NameMark Andrew Perrins
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleProduct Manager
Correspondence AddressFlat 5 Clevehurst Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameColin John Eke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 4 Clevehurst Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameTim Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 3 Clevehurst Brackenhurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Clevehurst
St Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts8 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End08 January

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Director resigned (1 page)
25 January 2000Application for striking-off (1 page)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Accounting reference date shortened from 30/06/99 to 08/01/99 (1 page)
28 April 1999Full accounts made up to 8 January 1999 (9 pages)
24 June 1998Annual return made up to 16/06/98
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1998Full accounts made up to 30 June 1997 (9 pages)
20 June 1997Annual return made up to 16/06/97 (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 October 1996Annual return made up to 16/06/96 (4 pages)
16 June 1995Incorporation (46 pages)