Wrecclesham
Farnham
Surrey
GU10 4RJ
Director Name | Mr Stephen John Finch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 2005(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Secretary Name | Mr Stephen John Finch |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 March 2005(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 23 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,308 |
Cash | £37 |
Current Liabilities | £3,695 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 February 2009 | Return made up to 02/02/08; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/08; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 April 2007 | Return made up to 02/02/07; no change of members (7 pages) |
25 April 2007 | Return made up to 02/02/07; no change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 July 2006 | Company name changed barton finch (welling) LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed barton finch (welling) LIMITED\certificate issued on 10/07/06 (2 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
19 August 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
19 August 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
10 March 2005 | Company name changed werlham properties LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Company name changed werlham properties LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Registered office changed on 10/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (7 pages) |
2 February 2005 | Incorporation (7 pages) |