Brentmoor Road
Woking
Surrey
GU24 9NF
Director Name | David John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Holly House Round Oak Road Weybridge Surrey KT13 8HT |
Director Name | Mr Vyvyan Walter Rees |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Applecote Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr Vyvyan Walter Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Applecote Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £817 |
Net Worth | -£39,987 |
Current Liabilities | £39,991 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 January 2005 | Dissolved (1 page) |
---|---|
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: the courtyard new lodge drift road winkfield windsor berkshire SL4 4RR (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Declaration of solvency (3 pages) |
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
9 August 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
24 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
24 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 May 2000 | Return made up to 18/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
25 June 1998 | Company name changed mattercourse LIMITED\certificate issued on 25/06/98 (2 pages) |
23 June 1998 | Secretary resigned (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 June 1998 | New secretary appointed;new director appointed (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (13 pages) |