Elm Road, Horsell
Woking
Surrey
GU21 4DY
Director Name | Christine Joyce Randall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 November 2008) |
Role | Clerk |
Correspondence Address | 20 Upper South View Farnham Surrey GU9 7JW |
Director Name | Mrs Jane Alison Randall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 November 2008) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Grange Cottage Elm Road, Horsell Woking Surrey GU21 4DY |
Secretary Name | Mrs Jane Alison Randall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 November 2008) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Grange Cottage Elm Road, Horsell Woking Surrey GU21 4DY |
Secretary Name | Susan Irene Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | HR Director |
Correspondence Address | Hillsboro Nursery Close Woking Surrey GU21 4UQ |
Director Name | Elaine Harper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 9 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,000 |
Gross Profit | £65,650 |
Net Worth | £48,623 |
Cash | £58,234 |
Current Liabilities | £29,288 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
7 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
14 September 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 15/10/03; full list of members
|
15 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
30 May 2002 | Nc inc already adjusted 03/12/01 (1 page) |
30 May 2002 | Ad 03/12/01--------- £ si 98@1=98 £ ic 14/112 (2 pages) |
30 May 2002 | Resolutions
|
9 April 2002 | Ad 25/01/02--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
20 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
23 July 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
17 August 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: sundial house 98 high street horsell woking surrey GU21 4SU (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: greentiles 1 alison close woking surrey GU21 4BT (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
15 October 1999 | Incorporation (14 pages) |