Weybridge
Surrey
KT13 8UT
Secretary Name | Rachel Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 4 St Anns Cottages London Road Loudwater Buckinghamshire HP10 9TB |
Director Name | Mr Darren Andrew Peries |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chippings Brock Way Wentworth Surrey GU25 4SD |
Secretary Name | Mr Ian Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Waverley Road Weybridge Surrey KT13 8UT |
Director Name | RJP Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,779 |
Cash | £30 |
Current Liabilities | £757 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Return made up to 02/03/07; full list of members (6 pages) |
5 February 2008 | Return made up to 02/03/07; full list of members (6 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Return made up to 02/03/06; full list of members (7 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 02/03/06; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Company name changed aston pierpoint LTD\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed aston pierpoint LTD\certificate issued on 27/06/06 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
26 September 2005 | Return made up to 02/03/05; full list of members (7 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
11 October 2004 | Company name changed bridge management LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed bridge management LIMITED\certificate issued on 11/10/04 (2 pages) |
7 July 2004 | Return made up to 02/03/04; full list of members (5 pages) |
7 July 2004 | Return made up to 02/03/04; full list of members (5 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
13 April 2004 | Accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
2 March 2003 | Incorporation (15 pages) |
2 March 2003 | Incorporation (15 pages) |