Chobham
Woking
Surrey
GU24 8NE
Secretary Name | Jane Patricia Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow End Burr Hill Lane, Chobham Woking Surrey GU24 8QD |
Director Name | Gary Gordon Clayton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Culverlands Crescent Ash Surrey GU12 6TD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Mulbery 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 | 2014 |
---|---|
Turnover | £211,340 |
Gross Profit | £64,519 |
Net Worth | £14,051 |
Current Liabilities | £68,467 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2006 | Dissolved (1 page) |
---|---|
12 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: the yard lucas green road west end woking surrey GU24 9LZ (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Appointment of a voluntary liquidator (1 page) |
1 November 2004 | Statement of affairs (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: willow end burr hill lane, chobham woking surrey GU24 8QD (1 page) |
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 July 1999 | Incorporation (16 pages) |