Albury
Guildford
Surrey
GU5 9EQ
Secretary Name | Mr Cyril George James Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 120 Cumberland House Kingston Hill Kingston Upon Thames Surrey KT2 7LL |
Director Name | Simon Thornhill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 12 Springhaven Close Guildford Surrey GU1 2JP |
Secretary Name | Sandra Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Shophouse Lane Albury Guildford Surrey GU5 9EQ |
Director Name | Ian Robert Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1999) |
Role | Menswear Retailer |
Correspondence Address | Shop House Lane Farley Green Albury Surrey GU5 9EQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £971,673 |
Gross Profit | £434,137 |
Net Worth | £3,441 |
Cash | £7,188 |
Current Liabilities | £227,217 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Statement of affairs (6 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Appointment of a voluntary liquidator (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 1 the bramley business centre bramley guildford surrey GU5 0AZ (1 page) |
9 June 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
3 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
22 January 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 63 portland road hove east sussex BN3 5DQ (1 page) |
15 April 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (20 pages) |