Weybridge
Surrey
KT13 9RU
Director Name | Diana Alice Ellen Rowlands |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administrator |
Correspondence Address | 40 Anderson Road Weybridge Surrey KT13 9NL |
Secretary Name | Mr James Clifford Stuart Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Clive Henry Stuart Rowlands |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Bolberry Vean Malborough Kingsbridge Devon TQ7 3DY |
Director Name | Mrs Gillian Anne Rowlands |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Bolberry Vean Malborough Kingsbridge Devon TQ7 3DY |
Secretary Name | Mrs Gillian Anne Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Bolberry Vean Malborough Kingsbridge Devon TQ7 3DY |
Secretary Name | Paul John Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 53 Sandy Lane Woking Surrey GU22 8BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £853,148 |
Cash | £512,044 |
Current Liabilities | £7,172 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 15 pennington drive weybridge surrey KT13 9RU (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Declaration of solvency (4 pages) |
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members
|
5 September 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
13 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (1 page) |
1 March 2002 | Return made up to 19/01/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
8 February 2001 | Return made up to 19/01/01; full list of members
|
11 December 2000 | Resolutions
|
14 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: rsr house lionel road south brentford middlesex TW8 0JB (1 page) |
9 April 1999 | New director appointed (2 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | £ nc 100/10000 23/02/99 (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (13 pages) |