Addlestone
Surrey
KT15 1LQ
Secretary Name | Christine Helen Ellerbeck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 42 Chaucer Way Addlestone Surrey KT15 1LQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(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 | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Patricia Michele Dyos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vine Inn Bridge Road Chertsey Surrey KT16 8JH |
Registered Address | Brant House 83 Church Road Addlestone Surrey KT15 1SF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,336 |
Cash | £5,717 |
Current Liabilities | £4,190 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 June 2007 | Application for striking-off (1 page) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 February 2004 | Return made up to 09/02/04; full list of members
|
10 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page) |
21 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
18 April 2002 | Return made up to 09/02/01; full list of members (6 pages) |
6 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
19 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
27 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: c/o nationwide company services LTD, kemp house 152-160 city road london EC1V 2HH (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Ad 09/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 1999 | Secretary resigned (1 page) |