Pyrford
Woking
Surrey
GU22 8NB
Director Name | Mr Michael Kenneth Portlock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birch Grove Pyrford Woking Surrey GU22 8NB |
Secretary Name | Mr Michael Kenneth Portlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birch Grove Pyrford Woking Surrey GU22 8NB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,220 |
Net Worth | £19,356 |
Cash | £9,432 |
Current Liabilities | £5,643 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2007 | Application for striking-off (1 page) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Return made up to 06/09/06; full list of members (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 16 painters pightle hook hampshire RG27 9SS (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page) |
3 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members
|
20 September 2000 | Return made up to 06/09/00; full list of members
|
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 1999 | Return made up to 06/09/99; full list of members
|
1 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 June 1999 | Company name changed blackfriars systems LIMITED\certificate issued on 14/06/99 (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
10 September 1998 | Incorporation (11 pages) |