Englefield Green
Surrey
TW20 0LY
Director Name | Mr Michael Leslie Sears |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lincolnshire Gardens Warfield Bracknell Berkshire RG42 3XB |
Secretary Name | Julie Hack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Alderside Walk Englefield Green Surrey TW20 0LY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Julie Hack 50.00% Ordinary |
---|---|
50 at £1 | Michael Leslie Sears 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,903 |
Cash | £345 |
Current Liabilities | £35,943 |
Latest Accounts | 30 June 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 January 2014 | Registered office address changed from Unit 2 Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY on 22 January 2014 (2 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Statement of affairs with form 4.19 (6 pages) |
21 January 2014 | Resolutions
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England (1 page) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Registered office address changed from Unit 2 Stroude Farm Stroude Road Virginia Water Surrey GU25 4BY on 17 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Registered office address changed from Unit 49 Longshot Lane Industrial Estate Bracknell Berkshire RG12 1RL on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 September 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
14 February 2005 | Incorporation (17 pages) |