Walton On Thames
Surrey
KT12 2BD
Secretary Name | Mark Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 26 Regency Gardens Walton On Thames Surrey KT12 2BD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Michael White |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Rosslyn Avenue Feltham Middlesex TW14 9LG |
Secretary Name | Susan Joyce Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Admin |
Correspondence Address | 26 Regency Gardens Walton On Thames Surrey KT12 2BD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 4 Walton Business Centre 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Accounts made up to 31 March 2001 (2 pages) |
20 July 2001 | Return made up to 31/03/01; full list of members
|
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: unit 4 walton business centre 44-46 the terrace walton on thames KT12 2SD (1 page) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
31 March 2000 | Incorporation (18 pages) |