Knaphill
Woking
Surrey
GU21 2ND
Secretary Name | Mandy Ann Beeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1998(2 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Robin Hood Crescent Knaphill Woking Surrey GU21 2ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mandy Ann Beeson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 22 Robin Hood Crescent Knaphill Woking Surrey GU21 2ND |
Director Name | Tony Cook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1999) |
Role | Civil Servant |
Correspondence Address | 16 Hipley Street Woking Surrey GU22 9LQ |
Secretary Name | Marc Richard Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Manager |
Correspondence Address | 22 Robin Hood Crescent Knaphill Woking Surrey GU21 2ND |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 July 2003 | Dissolved (1 page) |
---|---|
14 May 2001 | Dissolution deferment (1 page) |
14 May 2001 | Completion of winding up (1 page) |
22 March 2001 | Order of court to wind up (2 pages) |
24 January 2000 | Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2000 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
14 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
12 March 1999 | New director appointed (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page) |
26 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 30 May 1997 (10 pages) |
4 December 1997 | Director's particulars changed (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
17 October 1996 | Accounting reference date notified as 31/05 (1 page) |
2 May 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
5 February 1996 | Incorporation (18 pages) |