Ripley
Woking
Surrey
GU23 6EP
Director Name | Mr Peter David Collins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Victor Gardens Hockley Essex SS5 4DY |
Director Name | Mr Jonathan Harker |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 145 Thorkhill Road Thames Ditton Surrey KT7 0UN |
Director Name | Mr Anthony Nicholas Truman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Creek Road Hampton Court Surrey KT8 9BE |
Director Name | Mr Robert William Walton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2009) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | Wheelwrights Beech Hill Road, Beech Hill Reading Berkshire RG7 2AT |
Secretary Name | Mr Roger Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2009) |
Role | Accountant |
Correspondence Address | Southdown Cotmandene Dorking Surrey RH4 2BN |
Secretary Name | Nicola Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Horton Road Datchet Berkshire SL3 9HJ |
Registered Address | 25 Creek Road Hampton Court Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,920 |
Gross Profit | £820 |
Net Worth | £60 |
Current Liabilities | £42 |
Latest Accounts | 30 September 2005 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 August 2006 | Return made up to 16/02/06; full list of members (8 pages) |
9 August 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 25/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 140 horton road datchet berkshire SL3 9HJ (1 page) |
6 January 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
6 January 2006 | New director appointed (1 page) |
16 February 2005 | Incorporation (13 pages) |