Seer Green
Beaconsfield
Buckinghamshire
HP9 2YE
Secretary Name | Philip McKnight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Peacocks Close Great Cornard Sudbury Suffolk Co10 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,938 |
Cash | £6,047 |
Current Liabilities | £3,109 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 July 2003 | Return made up to 05/06/03; no change of members (6 pages) |
17 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 August 2000 | Return made up to 05/06/00; no change of members (6 pages) |
7 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
31 March 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
5 June 1997 | Incorporation (11 pages) |