West Green House Lockhorns
Hartley Wintney
Hampshire
RG27 8JB
Director Name | Trevor Roy Silverton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 May 2009) |
Role | Engineer |
Correspondence Address | Garden Cottage West Green House Lockhorns Lane Hartley Wintney Hampshie RG27 8JB |
Secretary Name | Trevor Roy Silverton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 May 2009) |
Role | Engineer |
Correspondence Address | Garden Cottage West Green House Lockhorns Lane Hartley Wintney Hampshie RG27 8JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Murphy Withey & Co Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 31 high street winslow buckingham buckinghamshire MK18 3HE (1 page) |
28 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members
|
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
7 October 2003 | Return made up to 24/07/03; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |