York Road Byfleet
West Byfleet
Surrey
KT14 7HX
Director Name | John William Proctor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2006) |
Role | Engineer |
Correspondence Address | North View York Road Byfleet West Byfleet Surrey KT14 7HX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Derek Paul Northgreaves |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 10 months (resigned 29 February 2000) |
Role | Innovative Design Engineer |
Correspondence Address | 412 Woodham Lane Woodham Addlestone Surrey KT15 3PT |
Director Name | Mr Matthew David George Russell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fidelis Old Salts Farm Road Lancing West Sussex BN15 8JQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Mount Mews High Street Hampton Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,125 |
Current Liabilities | £26,186 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 November 2005 | Application for striking-off (1 page) |
9 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
11 December 2002 | Director resigned (1 page) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2002 | Return made up to 21/04/02; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
30 March 2001 | Company name changed the write cd company LIMITED\certificate issued on 30/03/01 (2 pages) |
22 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 May 2000 | Return made up to 21/04/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |