Weybridge
Surrey
KT13 8DJ
Director Name | Mr Andrew Lindsay Woolford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Meadow Banstead Surrey SM7 3RD |
Secretary Name | Mr Andrew Lindsay Woolford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Meadow Banstead Surrey SM7 3RD |
Director Name | Mr David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999 |
Appointment Duration | 1 week, 6 days (resigned 09 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999 |
Appointment Duration | 1 week, 6 days (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100,853 |
Cash | £16,378 |
Current Liabilities | £28,663 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 November 2015 | Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 November 2015 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 November 2015 | Appointment of a voluntary liquidator (1 page) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Director's details changed for Timothy Peter Duke on 11 January 2012 (2 pages) |
10 July 2012 | Director's details changed for Timothy Peter Duke on 11 January 2012 (2 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (8 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
17 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
17 September 2004 | Return made up to 09/06/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members
|
13 June 2003 | Return made up to 09/06/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 December 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 November 2002 | Return made up to 09/06/02; full list of members (8 pages) |
20 November 2002 | Return made up to 09/06/02; full list of members (8 pages) |
16 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 July 2000 | Return made up to 09/06/00; full list of members
|
12 July 2000 | Return made up to 09/06/00; full list of members
|
19 August 1999 | Particulars of mortgage/charge (8 pages) |
19 August 1999 | Particulars of mortgage/charge (8 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
9 June 1999 | Incorporation (19 pages) |
9 June 1999 | Incorporation (19 pages) |