Walton On Thames
Surrey
KT12 2JT
Director Name | Michael Paul Hicks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Secretary Name | Michael Paul Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 August 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Gresham Road Staines Middlesex TW18 2BL |
Secretary Name | Jane Margeret Rose Charvetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Finamcial Controller |
Correspondence Address | 13 Dudley Road Walton On Thames Surrey KT12 2JT |
Director Name | Patrick Anthony Farrer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2004) |
Role | General Manager |
Correspondence Address | 67 Updown Hill Windlesham Surrey GU20 6DS |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Evergreen Farm West Hoathley Road East Grinstead West Sussex RH19 4HE |
Secretary Name | Patrick Anthony Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 September 2004) |
Role | General Manager |
Correspondence Address | 67 Updown Hill Windlesham Surrey GU20 6DS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 11 Lyon Road Hersham Trading Estate Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£120,172 |
Cash | £127 |
Current Liabilities | £348,053 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Notice of completion of voluntary arrangement (4 pages) |
4 February 2005 | Statement of affairs (8 pages) |
4 February 2005 | Appointment of a voluntary liquidator (1 page) |
4 February 2005 | Resolutions
|
11 January 2005 | £ ic 26400/24000 19/07/04 £ sr 2400@1=2400 (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Ad 16/07/04--------- £ si 2400@1=2400 £ ic 24000/26400 (2 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
14 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: trojan house unit 2 weylands works, molesey road walton on thames surrey KT12 3PB (1 page) |
22 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Notice of assignment of name or new name to shares (1 page) |
9 March 2002 | New director appointed (2 pages) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 November 2000 | Return made up to 27/06/00; full list of members
|
13 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 January 2000 | Nc inc already adjusted 24/11/99 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 24/11/99--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages) |
3 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 13 dudley road walton on thames surrey KT12 2JT (1 page) |
6 July 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
11 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (17 pages) |