Epsom
Surrey
KT19 0NY
Director Name | Emily Jane Davson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Administrator |
Correspondence Address | 99 Newbury Gardens Epsom Surrey KT19 0NY |
Director Name | Erwin Davson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2002) |
Role | Motoring Services |
Correspondence Address | 99 Newbury Gardens Epsom Surrey KT19 0NY |
Director Name | Mr Guy Richard Fallows |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Station Road Stoke Dabernon Cobham Surrey KT11 3BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
---|---|
Net Worth | -£53,582 |
Cash | £317 |
Current Liabilities | £108,001 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2007 | Dissolved (1 page) |
---|---|
13 August 2007 | Liquidators statement of receipts and payments (6 pages) |
13 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Statement of affairs (6 pages) |
22 June 2006 | Appointment of a voluntary liquidator (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: archway house 81-82 portsmouth road surbiton surrey KT6 5PT (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 February 2006 | Director resigned (1 page) |
1 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page) |
14 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
14 February 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
28 March 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
21 December 2000 | Return made up to 01/09/00; full list of members (6 pages) |
28 November 2000 | New director appointed (2 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 January 2000 | Secretary's particulars changed (2 pages) |
12 January 2000 | Return made up to 01/09/99; full list of members
|
12 January 2000 | Director's particulars changed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page) |
18 November 1998 | Company name changed autoglaze LIMITED\certificate issued on 19/11/98 (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
16 September 1998 | Company name changed woodbrain LTD\certificate issued on 17/09/98 (2 pages) |
1 September 1998 | Incorporation (14 pages) |