West Byfleet
Surrey
KT14 6EH
Director Name | Mr Kenneth Brian March |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Netherley Church Lane Gawsworth Macclesfield SK11 9QY |
Secretary Name | Mr Kenneth Brian March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Netherley Church Lane Gawsworth Macclesfield SK11 9QY |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 308 London Road Hazel Grove Stockport Cheshire SK7 4RF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £206,314 |
Current Liabilities | £206,214 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 September 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 24/03/05; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 24/03/04; no change of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 7 alwinton avenue stockport cheshire SK4 3PU (1 page) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 7 alwinton avenue stockport cheshire SK4 3PU (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
2 April 1999 | Ad 24/03/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Ad 24/03/99--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
2 April 1999 | Resolutions
|
24 March 1999 | Incorporation (10 pages) |