31 Woodham Road
Woking
Surrey
GU21 4EN
Secretary Name | Jean McGreal |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ithaca 31 Woodham Road Woking Surrey GU21 4EN |
Director Name | Mr Graham Michael Sutcliffe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chase Road Epsom Surrey KT19 8TL |
Director Name | Mr Peter Ian Vickerman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Surrey |
Correspondence Address | 87 Brighton Road Godalming Surrey GU7 1NX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Appointment of a voluntary liquidator (1 page) |
10 December 2004 | Statement of affairs (9 pages) |
10 December 2004 | Resolutions
|
26 November 2004 | Registered office changed on 26/11/04 from: owen house heathside crescent woking surrey GU22 7AG (1 page) |
25 November 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
10 November 2003 | Company name changed millom building supplies LIMITED\certificate issued on 10/11/03 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 31 woodham road woking GU21 4EN (1 page) |
14 October 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | Secretary resigned (1 page) |