Little Bookham
Surrey
KT22 9PQ
Secretary Name | Paul Robert Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Shirley Garage The Jet Station Guildford Road Bookham Surrey KT23 4HB |
Director Name | Peter Charles Collins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1998) |
Role | Car Dealer |
Correspondence Address | 7 Salisbury Road Wimbledon London SW19 4EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Shirley Garage (The Jet Station) Giuldford Road Bookham Surrey KT23 4HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Completion of winding up (1 page) |
30 September 1999 | Order of court to wind up (2 pages) |
11 May 1999 | Strike-off action suspended (1 page) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1998 | Director resigned (1 page) |
27 November 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 October 1997 | Return made up to 21/09/97; no change of members
|
4 October 1997 | Particulars of mortgage/charge (4 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 21/09/96; full list of members
|
6 December 1996 | New director appointed (2 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounting reference date notified as 30/09 (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
21 September 1995 | Incorporation (38 pages) |