Willow Park
Guildford
Surrey
GU2 9QZ
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr Jeremy Mark Clayden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 26 Gower Road Horley Surrey RH6 8SH |
Director Name | Simon Geoffrey Robins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | The White Cottage 70 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Stephen James Hardwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 5 Oakcourt Hazel Way Chipstead Surrey CR5 3PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Return made up to 19/07/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 May 2004 | New director appointed (1 page) |
5 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
23 June 2003 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house, 234 station road addlestone surrey KT15 2PH (1 page) |
1 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
26 July 2002 | Resolutions
|
22 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (19 pages) |