Knaphill
Woking
Surrey
GU21 2FB
Secretary Name | Johanne Gathercole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 9 Tringham Close Knaphill Woking Surrey GU21 2FB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jacqueline Ann Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2003 | Application for striking-off (1 page) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 October 2001 | Return made up to 06/07/01; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: 137 boundary road woking surrey GU21 5BT (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: rose house portsmouth road, ripley woking surrey GU23 6ER (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Location of register of members (1 page) |
5 July 2001 | Secretary resigned (1 page) |
9 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
9 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Nc inc already adjusted 09/08/99 (1 page) |
16 August 1999 | Ad 09/08/99--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
29 July 1999 | Memorandum and Articles of Association (10 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Resolutions
|
6 July 1999 | Incorporation (15 pages) |