Tilt Road
Cobham
Surrey
KT11 3HY
Director Name | Stephen Paul Edwards |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 January 2006) |
Role | Vehicle Sprayer |
Correspondence Address | 41 Church Lane Chessington Surrey KT9 2DN |
Director Name | Sarah Harding |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 41 Church Lane Chessington Surrey KT9 2DN |
Director Name | Shirley Young |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | Inglenook Bungalow Tilt Road Cobham Surrey KT11 3HY |
Director Name | Robin Bartlett Cohring Watson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Vehicle Repairer |
Correspondence Address | Gun Hill Croft Swanbrook Lane Gunhill East Sussex TN21 0LA |
Director Name | Antony Victor Young |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Vehicle Repairer |
Correspondence Address | Inglenook Bungalow Tilt Road Cobham Surrey KT11 3HY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(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 | 07 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House,12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 07/05/04; full list of members
|
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
10 November 2003 | New director appointed (1 page) |
14 May 2003 | Return made up to 07/05/03; full list of members
|
21 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
3 March 2000 | Registered office changed on 03/03/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
3 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
15 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Registered office changed on 31/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 May 1998 | Incorporation (16 pages) |