Addlestone
Surrey
KT15 1SN
Director Name | Andrew George Wooders |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Golf Admin |
Correspondence Address | 39 Edward Avenue Camberley Surrey GU15 3BB |
Secretary Name | Andrew George Wooders |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Golf Admin |
Correspondence Address | 39 Edward Avenue Camberley Surrey GU15 3BB |
Director Name | Mr Derek John Healy |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2000) |
Role | Golf Course Manager |
Country of Residence | England |
Correspondence Address | Hookwater Hookstone Lane West End Woking Surrey GU24 9QP |
Director Name | Mr Paul Richard Newton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2001) |
Role | Crash Repairer |
Country of Residence | England |
Correspondence Address | Orchard House St Anns Hill Road Chertsey Surrey KT16 9NN |
Director Name | Mr Peter Newton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2001) |
Role | Crash Repairer |
Country of Residence | England |
Correspondence Address | 17 Wolsey Road Ashford Middlesex TW15 2RA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £377,745 |
Gross Profit | £56,064 |
Net Worth | -£32,983 |
Cash | £850 |
Current Liabilities | £49,384 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2003 | Dissolved (1 page) |
---|---|
9 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2002 | Statement of affairs (6 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: abbeymoor golf club green lane addlestone surrey KT15 2XU (1 page) |
21 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
16 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 February 2001 | Return made up to 21/01/01; full list of members
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 07/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: orchard house saint anns hill road chertsey surrey KT16 9NN (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Company name changed archimage LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 January 2000 | Incorporation (16 pages) |