Guildford
Surrey
GU2 4HB
Director Name | Geoffrey William Shutler |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 23 years (closed 02 May 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bridgefield Farnham Surrey GU9 8AW |
Secretary Name | Neil Pallant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 23 years (closed 02 May 2015) |
Role | Building Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Guildown Avenue Guildford Surrey GU2 4HB |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Geoffrey William Shutler 50.00% Ordinary |
---|---|
500 at £1 | Neil Pallant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £719,512 |
Cash | £744,535 |
Current Liabilities | £25,023 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2014 | Registered office address changed from 42 Bridgefield Farnham Surrey GU9 8AW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 42 Bridgefield Farnham Surrey GU9 8AW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 August 2014 (2 pages) |
31 July 2014 | Declaration of solvency (3 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Resolutions
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2010 | Director's details changed for Neil Pallant on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Geoffrey William Shutler on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2008 | Return made up to 23/04/08; no change of members (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 July 2007 | Return made up to 23/04/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 50 west street farnham surrey GU9 7DX (1 page) |
25 April 2003 | Return made up to 23/04/03; full list of members (5 pages) |
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
26 April 2002 | Return made up to 23/04/02; full list of members (5 pages) |
18 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 June 2001 | Return made up to 23/04/01; full list of members (4 pages) |
11 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (5 pages) |
21 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 June 1998 | Resolutions
|
28 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (5 pages) |
29 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
15 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
30 May 1995 | (9 pages) |
23 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
24 July 1979 | Incorporation (16 pages) |