Towpath
Shepperton
Middlesex
TW17 9LL
Director Name | Colin Wells |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Turf Park Road Slough Berkshire SL2 4PE |
Secretary Name | Mr Graham Stuart Bulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Reed Place Towpath Shepperton Middlesex TW17 9LL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
26 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
17 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
29 March 2002 | Resolutions
|
28 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
15 January 2001 | Resolutions
|
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
4 January 2001 | Company name changed wasps nest LIMITED\certificate issued on 04/01/01 (2 pages) |