West Byfleet
Surrey
KT14 6SD
Director Name | Mr Peter Scorer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Christopher Leslie Jones |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Richard Paul Martin Wigham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Michael Cranmer Gordon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Registered Address | 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
60k at £1 | Viasys LTD Inc Cva 98.36% Preference |
---|---|
200 at £1 | Peter Scorer 0.33% Ordinary |
200 at £1 | Tina Hodge 0.33% Ordinary |
190 at £1 | Carol Wigham 0.31% Ordinary |
120 at £1 | Scip LTD 0.20% Ordinary |
105 at £1 | Michael Murton 0.17% Ordinary |
76 at £1 | T.s. Buxton 0.12% Ordinary |
50 at £1 | Paul Wigham & Zack Hodge 0.08% Ordinary |
25 at £1 | Paul Tobin 0.04% Ordinary |
20 at £1 | Mark Webster 0.03% Ordinary |
14 at £1 | M.j. Smoker 0.02% Ordinary |
1 at £1 | Viasys LTD Inc Cva 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£200,624 |
Cash | £39,163 |
Current Liabilities | £245,485 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (13 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (13 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (13 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (13 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of affairs with form 4.19 (7 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of affairs with form 4.19 (7 pages) |
8 October 2012 | Appointment of a voluntary liquidator (2 pages) |
8 October 2012 | Appointment of a voluntary liquidator (2 pages) |
21 September 2012 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 21 September 2012 (1 page) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
7 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
7 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Zack Steven Hodge on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Peter Scorer on 24 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Peter Scorer on 24 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Director's details changed for Mr Zack Steven Hodge on 24 June 2011 (2 pages) |
21 May 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
21 May 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
7 December 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
4 October 2010 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
4 October 2010 | Appointment of Mr Christopher Leslie Jones as a director (2 pages) |
4 October 2010 | Appointment of Mr Richard Paul Martin Wigham as a director (2 pages) |
4 October 2010 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Mr Christopher Leslie Jones as a director (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|