Weybridge
Surrey
KT13 8JY
Secretary Name | Lorraine Allen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Tour Guide |
Correspondence Address | 44 Glencoe Road Weybridge Surrey KT13 8JY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 44 Glencoe Road Weybridge Surrey KT13 8JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Return made up to 20/01/05; full list of members (2 pages) |
28 January 2005 | Application for striking-off (1 page) |
16 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (18 pages) |