West Byfleet
Surrey
KT14 6PG
Secretary Name | Neil Anthony Roger Winckless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH |
Director Name | Christopher Paul Sibley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Trees Green Lane East Normandy Surrey GU3 2JL |
Director Name | Luke Adam Bartholomew Wessely |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House Twyford Winchester Hampshire SO21 1QF |
Director Name | Mr Elliot Johnathan Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 months after company formation) |
Appointment Duration | 12 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottle Cottage Station Road Woolhampton Berkshire RG7 5SF |
Director Name | Mr John James Ayres |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 High Street Old Woking Surrey GU22 9JN |
Director Name | Red Lion Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Red Lion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | Sheridans Whittington House Alfred Place London WC1E 7EA |
Registered Address | Britannia Chambers 181 / 185 High Street New Malden Surrey KT3 4BH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,783 |
Cash | £278 |
Current Liabilities | £19,780 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Termination of appointment of John Ayres as a director (1 page) |
9 March 2010 | Termination of appointment of John Ayres as a director (1 page) |
20 October 2009 | Director's details changed for John James Ayres on 7 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John James Ayres on 7 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John James Ayres on 7 October 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 July 2008 | Director's Change of Particulars / richard savin / 20/07/2008 / HouseName/Number was: , now: 2; Street was: lucksway, now: hatfield close; Area was: thornash way, now: ; Post Town was: horsell, now: west byfleet; Region was: woking, now: surrey; Post Code was: GU21 4UN, now: KT14 6PG; Country was: , now: united kingdom (1 page) |
23 July 2008 | Director's change of particulars / richard savin / 20/07/2008 (1 page) |
11 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: britannia chambers 181 -185 high street new malden surrey KT3 4BH (1 page) |
11 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: britannia chambers 181 -185 high street new malden surrey KT3 4BH (1 page) |
2 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
22 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
22 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
15 February 2007 | Director resigned (2 pages) |
15 February 2007 | Director resigned (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
30 March 2006 | Memorandum and Articles of Association (17 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Ad 20/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
30 March 2006 | Ad 20/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Memorandum and Articles of Association (17 pages) |
30 March 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Company name changed red lion 64 LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed red lion 64 LIMITED\certificate issued on 27/03/06 (2 pages) |
28 December 2005 | Incorporation (21 pages) |