Dark Lane Puttenham
Guildford
Surrey
GU3 1AY
Secretary Name | Terry Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 3 Jubilee Cottages Dark Lane Guildford Surrey GU3 1AY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Rachel Ann Whittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fairfield Green Four Marks Alton Hampshire GU34 5BL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Newtown Secretariat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 2002) |
Correspondence Address | Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX |
Registered Address | Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,056 |
Current Liabilities | £25,248 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Return made up to 09/11/02; full list of members (6 pages) |
3 May 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: midhurst road chambers 2 midhurst road liphook hampshire GU30 7ED (1 page) |
5 December 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
5 December 2001 | Return made up to 09/11/01; full list of members (6 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
10 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 November 1999 | Director resigned (1 page) |