Goldsworth Park
Woking
Surrey
GU21 3JW
Director Name | Eileen Patricia Eugenie Chenery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Caterer |
Correspondence Address | 1 The Yews Royston Road, Byfleet West Byfleet Surrey KT14 7NT |
Director Name | Lewis Byron Chenery |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Yews Royston Road, Byfleet West Byfleet Surrey KT14 7NT |
Secretary Name | Eileen Patricia Eugenie Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Caterer |
Correspondence Address | 1 The Yews Royston Road, Byfleet West Byfleet Surrey KT14 7NT |
Director Name | Tony Colin Chenery |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Yews Royston Road Byfleet Surrey KT14 7NT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 1 The Yews Royston Road Byfleet West Byfleet Surrey KT14 7NT |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2007 | Application for striking-off (1 page) |
30 March 2007 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 21/05/04; full list of members
|
26 June 2003 | Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
17 June 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |