Walton On Thames
Surrey
KT12 2DR
Secretary Name | Louise Mary Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 36 Cambridge Road Walton On Thames Surrey KT12 2DR |
Director Name | Edward Swift |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 5 days (resigned 25 February 1996) |
Role | Marketing Consultant |
Correspondence Address | Nursery Cottage Peaslake Road Ewhurst Surrey GU6 7NT |
Secretary Name | Edward Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 week after company formation) |
Appointment Duration | 5 days (resigned 25 February 1996) |
Role | Marketing Consultant |
Correspondence Address | Nursery Cottage Peaslake Road Ewhurst Surrey GU6 7NT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
21 March 2000 | Liquidators statement of receipts and payments (6 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 36 cambridge road walton on thames surrey KT12 2DR (1 page) |
12 August 1998 | Appointment of a voluntary liquidator (2 pages) |
12 August 1998 | Statement of affairs (10 pages) |
12 August 1998 | Resolutions
|
24 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
4 October 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
7 May 1996 | Director resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Ad 01/03/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Incorporation (13 pages) |