Southwood Avenue
Ottershaw
Surrey
KT16 0LH
Director Name | Roy William Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Engineer |
Correspondence Address | 11 Brightside Avenue Staines Middlesex TW18 1NE |
Secretary Name | Roy William Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Engineer |
Correspondence Address | 11 Brightside Avenue Staines Middlesex TW18 1NE |
Director Name | Mr Peter Henry Leonard Boast |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 9 King Street Chertsey Surrey KT16 8BJ |
Director Name | Derek Harry Summers |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 29 Herondale Addlestone Surrey KT15 2JS |
Secretary Name | Derek Harry Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 29 Herondale Addlestone Surrey KT15 2JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 3 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,772 |
Net Worth | -£748 |
Cash | £652 |
Current Liabilities | £31,426 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2001 | Application for striking-off (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: unit 3 eversley way thorpe industrial estate egham surrey TW20 8RG (1 page) |
4 January 2001 | Return made up to 26/10/00; full list of members
|
25 October 2000 | Director's particulars changed (1 page) |
13 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: airde accountancy 86 chertsey road byfleet west byfleet surrey KT14 7BA (1 page) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 October 1998 | Incorporation (14 pages) |