Chertsey
Surrey
KT16 8NJ
Secretary Name | Paul John William Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 25 Mead Lane Chertsey Surrey KT16 8NJ |
Director Name | Debra Hazel Barnard |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2003) |
Role | Sales Manager |
Correspondence Address | 25 Mead Lane Chertsey Surrey KT16 8NJ |
Secretary Name | Henry William Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Courtyard High Street Addlestone Surrey KT15 1UQ |
Director Name | Paul John William Barnard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2004) |
Role | Stores Manager |
Correspondence Address | 25 Mead Lane Chertsey Surrey KT16 8NJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,359 |
Cash | £2,859 |
Current Liabilities | £13,193 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 March 2006 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
24 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 May 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
21 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 23/01/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 25 mead lane chertsey surrey KT16 8NJ (1 page) |
12 February 2003 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
6 July 2002 | Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |