Westwood Road
Windlesham
Surrey
GU20 6LT
Director Name | Mr Bernard Gerard Ryan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 July 2010) |
Role | Company Director |
Correspondence Address | 2 Engayne Gardens Upminster Essex RM14 1UZ |
Secretary Name | Mr Malcolm Harold Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 July 2010) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 41 Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Mr Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 July 2010) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 41 Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Elizabeth Kilby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 July 2010) |
Role | Manager |
Correspondence Address | Wood Lodge Westwood Road Windlesham Surrey GU20 6LT |
Director Name | Hayley James |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 24 Northpoint Sherman Road Bromley Kent BR1 3JN |
Secretary Name | Peter Robert Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Lodge Westwood Road Windlesham Surrey GU20 6LT |
Director Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2008) |
Role | Accountant |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Elizabeth Kilby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2008) |
Role | Manager |
Correspondence Address | Wood Lodge Westwood Road Windlesham Surrey GU20 6LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £324,502 |
Cash | £314,130 |
Current Liabilities | £146,579 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
1 April 2009 | Statement of affairs with form 4.19 (7 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (7 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
3 March 2009 | Director and Secretary's Change of Particulars / malcolm davies / 06/01/2009 / HouseName/Number was: , now: 41; Street was: 139 the ridgeway, now: gun lane; Post Town was: st albans, now: knebworth; Post Code was: AL4 9XA, now: SG3 6BJ (1 page) |
3 March 2009 | Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page) |
2 December 2008 | Director appointed malcolm harold davies (2 pages) |
2 December 2008 | Director appointed elizabeth kilby (2 pages) |
2 December 2008 | Director appointed elizabeth kilby (2 pages) |
2 December 2008 | Director appointed malcolm harold davies (2 pages) |
24 November 2008 | Appointment terminated director malcolm davies (1 page) |
24 November 2008 | Appointment Terminated Director malcolm davies (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment terminated director elizabeth kilby (1 page) |
24 November 2008 | Declaration of assistance for shares acquisition (3 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment Terminated Director elizabeth kilby (1 page) |
24 November 2008 | Declaration of assistance for shares acquisition (3 pages) |
20 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
17 October 2008 | Company name changed millbrook international LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed millbrook international LIMITED\certificate issued on 17/10/08 (2 pages) |
29 July 2008 | Director appointed elizabeth kilby (2 pages) |
29 July 2008 | Director appointed elizabeth kilby (2 pages) |
11 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 June 2008 | Director appointed malcolm harold davies (2 pages) |
11 June 2008 | Director appointed malcolm harold davies (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 45 st john's road tunbridge wells kent TN4 9TP (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 45 st john's road tunbridge wells kent TN4 9TP (1 page) |
31 August 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 August 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
25 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 20/03/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page) |
10 December 2002 | Ad 28/11/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages) |
10 December 2002 | Ad 28/11/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages) |
30 October 2002 | Amend 882-rescind 180000 x £1 sh (2 pages) |
30 October 2002 | Amend 882-rescind 180000 x £1 sh (2 pages) |
30 October 2002 | Ad 27/06/02--------- £ si 100000@1 (2 pages) |
30 October 2002 | Ad 27/06/02--------- £ si 100000@1 (2 pages) |
28 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
8 May 2002 | Ad 20/03/02--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages) |
8 May 2002 | Ad 20/03/02--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |