Woos Hill
Wokingham
Berkshire
RG41 3BA
Secretary Name | Joanne Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 31 Frenches Road Redhill Surrey RH1 2HR |
Director Name | John Mc Pake |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Security |
Correspondence Address | 44 Irvine Drive Farnborough Hampshire GU14 9HF |
Director Name | Paul Partridge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Kingston Road Camberley Surrey GU15 4AG |
Secretary Name | Paul Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Kingston Road Camberley Surrey GU15 4AG |
Secretary Name | James O'Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2001) |
Role | Door Supervisor |
Correspondence Address | 62 Beta Road Farnborough Hampshire GU14 8PQ |
Director Name | Mrs Julia Michelle Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 38 Bedfordshire Way Woosehill Wokingham Berkshire RG41 3BA |
Secretary Name | Mrs Julia Michelle Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 38 Bedfordshire Way Woosehill Wokingham Berkshire RG41 3BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Office E 100 Royston Road Byfleet Surrey KT14 7PB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,002 |
Cash | £23,213 |
Current Liabilities | £71,881 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 September 2003 | Return made up to 28/01/03; full list of members (6 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: c/o wheatley & co 1ST floor belhaven house 67 walton road east molesey surrey KT8 0DP (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 38 bedfordshire way woos hill wokingham berkshire RG41 3BA (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 January 2003 | Return made up to 28/01/01; full list of members
|
14 January 2003 | Restoration by order of the court (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 189 lynchford road farnborough hampshire GU14 6HD (1 page) |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |