Molesham Way
East Molesey
Surrey
KT8 1NY
Director Name | Orla Anne Ryan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Memory Cottages Off Reigate Road Burgh Heath Surrey KT20 5NT |
Secretary Name | Fiona Carmel Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bennett Court Gordon Road Camberley Surrey GU15 2JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Iveco Ford House, Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 2001 | Dissolved (1 page) |
---|---|
13 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Statement of affairs (9 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Appointment of a voluntary liquidator (3 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: cardinal works off walton road east molesey surrey KT8 0HP (1 page) |
9 March 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 22/12/98; full list of members
|
29 April 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 January 1998 | Return made up to 22/12/97; no change of members
|
19 December 1997 | Registered office changed on 19/12/97 from: 1 the croft 71 westbury road new malden surrey KT3 5AN (1 page) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 22/12/96; full list of members
|
5 September 1996 | Registered office changed on 05/09/96 from: 1 the croft 71 westbury road new malden surrey KT3 5AN (1 page) |
12 January 1996 | Accounting reference date notified as 31/03 (1 page) |
22 December 1995 | Incorporation (22 pages) |