Weybridge
Surrey
KT13 9AR
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Kevin Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Correspondence Address | 11 Horsley Court Ockham Road South East Horsley Surrey KT24 6QS |
Director Name | Mr Jonathan Peter Niblett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Alexandra Road Twickenham Middlesex TW1 2HE |
Secretary Name | Andrea Kendall Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Stephendale Road London SW6 2LT |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £34,081 |
Current Liabilities | £24,146 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 September 2006 | Dissolved (1 page) |
---|---|
9 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Declaration of solvency (3 pages) |
5 April 2005 | Resolutions
|
22 February 2005 | Declaration of solvency (3 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
10 June 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 16/04/03; full list of members (3 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (3 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
28 March 2002 | Resolutions
|
2 May 2001 | Return made up to 16/04/01; no change of members (6 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
14 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
18 August 2000 | Director's particulars changed (1 page) |
21 April 2000 | Return made up to 16/04/00; full list of members (8 pages) |
21 February 2000 | Director's particulars changed (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
16 April 1999 | Incorporation (19 pages) |