Egham
Surrey
TW20 9HY
Director Name | Mrs Valerie Attfield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Keith Clark |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Goldwell Farm Goldwell Lane Aldington Ashford Kent TN25 7DX |
Secretary Name | Mr Andrew John Attfield |
---|---|
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
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 | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 14 December 2013 (6 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (6 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (7 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (7 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (10 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 14 December 2011 (10 pages) |
21 January 2011 | Declaration of solvency (3 pages) |
7 January 2011 | Registered office address changed from Caxton Cottage Ashford Road Bethersden Ashford Kent TN26 3AP United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Caxton Cottage Ashford Road Bethersden Ashford Kent TN26 3AP United Kingdom on 7 January 2011 (1 page) |
6 January 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Resolutions
|
30 November 2010 | Appointment of Mr Keith Clark as a director (2 pages) |
30 November 2010 | Appointment of Mr Andrew John Attfield as a director (2 pages) |
30 November 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 November 2010 | Appointment of Mrs Valerie Attfield as a director (2 pages) |
30 November 2010 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Appointment of Mr Andrew John Attfield as a secretary (1 page) |
21 July 2010 | Incorporation Statement of capital on 2010-07-21
|