Guildford
Surrey
GU4 7SR
Director Name | Mrs Karen Linda Janet Cheeseman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newark Close Guildford Surrey GU4 7SR |
Secretary Name | Graham Michael James Cheeseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newark Close Guildford Surrey GU4 7SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Statement of affairs (6 pages) |
4 April 2000 | Appointment of a voluntary liquidator (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
21 October 1999 | Ad 02/07/99--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages) |
21 October 1999 | £ nc 1000/13500 02/07/99 (1 page) |
21 October 1999 | Ad 02/07/99--------- £ si 9998@1=9998 £ ic 3502/13500 (2 pages) |
21 October 1999 | Resolutions
|
20 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (20 pages) |