West Byfleet
Surrey
KT14 6SD
Director Name | Mrs Pauline Elizabeth Miller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Mrs Pauline Elizabeth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 December 2016) |
Role | Secretary |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £115,049 |
Cash | £124,989 |
Current Liabilities | £24,267 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (10 pages) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (10 pages) |
5 August 2015 | Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 16 Dovecote Lane Yaxley Peterborough Cambridgeshire PE7 3NF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 August 2015 (2 pages) |
5 August 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Resolutions
|
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 May 2015 | Current accounting period shortened from 30 September 2015 to 31 May 2015 (3 pages) |
13 May 2015 | Current accounting period shortened from 30 September 2015 to 31 May 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
27 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-27
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2012 | Secretary's details changed for Pauline Elizabeth Miller on 22 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mrs Pauline Elizabeth Miller on 22 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Pauline Elizabeth Miller on 22 July 2012 (2 pages) |
31 July 2012 | Director's details changed for George William Vance Miller on 22 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for George William Vance Miller on 22 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Pauline Elizabeth Miller on 22 July 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
10 September 2010 | Registered office address changed from 4 Ferndale Yaxley Peterborough PE7 3ZW on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from 4 Ferndale Yaxley Peterborough PE7 3ZW on 10 September 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
19 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
22 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 August 2007 | Return made up to 22/07/07; full list of members
|
6 August 2007 | Return made up to 22/07/07; full list of members
|
27 July 2007 | Registered office changed on 27/07/07 from: 6 townsend leys higham ferrers northamptonshire NN10 8LW (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 6 townsend leys higham ferrers northamptonshire NN10 8LW (2 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
27 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
16 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
3 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 152-160 city road london EC1V 2NX (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
22 July 2002 | Incorporation (9 pages) |
22 July 2002 | Incorporation (9 pages) |