West Byfleet
Surrey
KT14 6SD
Director Name | Mr Philip Derek Moore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Mr Christopher John Stevens |
---|---|
Status | Closed |
Appointed | 09 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Christopher John Stevens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT |
Director Name | Mr David Samuel Hayward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT |
Director Name | Mr Douglas John Reilly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2017) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT |
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 |
250 at £0.1 | David Hayward 25.00% Ordinary |
---|---|
250 at £0.1 | Douglas Reilly 25.00% Ordinary |
200 at £0.1 | Paul Cadec 20.00% Ordinary |
175 at £0.1 | Philip Moore 17.50% Ordinary |
125 at £0.1 | Christopher Stevens 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,094 |
Current Liabilities | £26,298 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2017 | Registered office address changed from Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 August 2017 (2 pages) |
---|---|
7 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 June 2017 | Termination of appointment of Douglas John Reilly as a director on 3 May 2017 (1 page) |
8 June 2017 | Termination of appointment of David Samuel Hayward as a director on 3 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Unit 10 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to Unit 12 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 31 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Christopher John Stevens as a director on 3 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Christopher John Stevens as a director on 3 May 2015 (1 page) |
27 June 2014 | Sub-division of shares on 23 June 2014 (5 pages) |
27 June 2014 | Resolutions
|
23 June 2014 | Appointment of Mr Douglas John Reilly as a director (2 pages) |
18 June 2014 | Appointment of Mr David Samuel Hayward as a director (2 pages) |
9 June 2014 | Appointment of Mr Paul Kenneth Cadec as a director (2 pages) |
9 June 2014 | Appointment of Mr Christopher John Stevens as a secretary (2 pages) |
9 June 2014 | Appointment of Mr Philip Derek Moore as a director (2 pages) |
3 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 May 2014 | Incorporation
|