Chessington
Surrey
KT9 1DU
Director Name | Nicholas Edward Lloyd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 December 2007) |
Role | Manager |
Correspondence Address | The Stables Taplin Farm Church Lane Hook Hampshire RG27 8EF |
Secretary Name | Nicholas Edward Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 December 2007) |
Role | Manager |
Correspondence Address | The Stables Taplin Farm Church Lane Hook Hampshire RG27 8EF |
Director Name | Nicola Jane Keenan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Elmcroft Drive Hook Chessington Surrey KT9 1DU |
Director Name | Tracy Karen Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Canberra Close Yateley Hampshire GU46 7PZ |
Secretary Name | Tracy Karen Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Canberra Close Yateley Hampshire GU46 7PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Fairfield Works Bristow Road Hounslow Middlesex TW3 1UP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,907 |
Cash | £1,007 |
Current Liabilities | £200,442 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2006 | Return made up to 20/03/06; full list of members
|
10 January 2006 | Strike-off action suspended (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 May 2002 | Return made up to 20/03/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members
|
23 January 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 16 elmcroft drive hook chessington surrey KT9 1DU (1 page) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 2000 | Return made up to 20/03/00; full list of members
|
14 May 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 June 1998 | Return made up to 20/03/98; full list of members (6 pages) |
26 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Incorporation (14 pages) |