Weybridge
Surrey
KT13 9SG
Director Name | John Andrew Sadler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 August 2009) |
Role | Insurance Underwriter |
Correspondence Address | 20 The Old Orchard Wrecclesham Farnham Surrey GU9 8UR |
Secretary Name | Mr Stephen Richard James Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Adam John Croot |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 August 2009) |
Role | Underwriter |
Correspondence Address | 12 Greenwood Road Crowthorne Berkshire RG45 6QU |
Director Name | Mr Stephen Richard James Briggs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Derek Edward Rogers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2005) |
Role | Insurance Broker |
Correspondence Address | Silver Birches Row Hills Farnham Surrey GU9 9AU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
18 September 2007 | Return made up to 24/12/06; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 November 2006 | Return made up to 24/12/05; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 February 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/12/04; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Ad 30/04/02--------- £ si 600@1 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
16 June 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
24 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 January 2002 | Director resigned (1 page) |
24 December 2001 | Incorporation (16 pages) |