West Molesey
Surrey
KT8 2NA
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2007(10 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 August 2008) |
Correspondence Address | 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mrs Carol Anne Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Water Treatment |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilton Gardens Hurst Road West Molesey Surrey KT8 1QP |
Director Name | Francis Edward Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Water Treatment |
Correspondence Address | 8 Wilton Gardens Hurst Road West Molesey Surrey KT8 1QP |
Secretary Name | Mrs Carol Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Water Treatment |
Correspondence Address | 10 Lavender Court McLesham Way West Molesey Surrey KT8 2NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,303 |
Cash | £23,288 |
Current Liabilities | £33,098 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
15 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 13/05/06; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
22 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 8 wilton gardens hurst road west molesey surrey KT8 9QP (1 page) |
13 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 May 2000 (12 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 May 1998 (12 pages) |
19 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 May 1997 | Incorporation (10 pages) |