Weybridge
Surrey
KT13 9DP
Secretary Name | Timothy John Betteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 January 2010) |
Role | Company Director |
Correspondence Address | 9 Argent Close Egham Surrey TW20 8XB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £520,125 |
Cash | £164,020 |
Current Liabilities | £124,494 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Director's Change of Particulars / gareth conyers / 30/05/2008 / HouseName/Number was: , now: 10; Street was: 131 hillcrest, now: oakfield glade; Post Code was: KT13 8AS, now: KT13 9DP (1 page) |
3 June 2008 | Director's change of particulars / gareth conyers / 30/05/2008 (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Declaration of solvency (3 pages) |
14 April 2008 | Declaration of solvency (3 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
6 November 2007 | Return made up to 29/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o mackrell turner garrett ibex house 61-65 baker street weybridge surrey KT13 8AH (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o mackrell turner garrett ibex house 61-65 baker street weybridge surrey KT13 8AH (2 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |