Westfield
Woking
Surrey
GU22 9PL
Director Name | Mr Stewart Paul Adcock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Foxbury 34b MacDonald Road Lightwater Surrey GU18 5TN |
Director Name | Darren Keith Miller |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Plumber |
Correspondence Address | 11 Cedar Close Bagshot Surrey GU19 5AB |
Secretary Name | Teresa Ruth Adcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxbury 34b MacDonald Road Lightwater Surrey GU18 5TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £260,377 |
Gross Profit | £92,994 |
Net Worth | £3 |
Cash | £2,363 |
Current Liabilities | £17,169 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
24 April 2006 | Return made up to 19/02/06; full list of members
|
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 19/02/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members
|
18 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 May 2003 | Ad 19/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |