36 Compton Way
Farnham
Surrey
GU10 1QU
Director Name | Robyn Geoffrey Walton Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Management Cons |
Country of Residence | Wales Uk |
Correspondence Address | Hiraeth Trepit Road, Wick Cowbridge Vale Of Glamorgan CF71 7QL Wales |
Secretary Name | Alan David Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | Hampshire House 77a Avenue Road Rushden Northamptonshire NN10 0SH |
Secretary Name | Mrs Caroline Lisa Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Birches 36 Compton Way Farnham Surrey GU10 1QU |
Director Name | Mr Richard Hewitt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wren Cottage Elgar Court Martin Hussingtree Worcestershire WR3 8TY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £39,829 |
Current Liabilities | £715,896 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (6 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (6 pages) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 11 October 2013 (6 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 4 February 2013 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 4 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 4 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 4 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 4 February 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 4 February 2012 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Statement of affairs with form 4.19 (9 pages) |
21 August 2009 | Statement of affairs with form 4.19 (9 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from upper barn 4 hillside road aldershot hampshire GU11 3NB (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from upper barn 4 hillside road aldershot hampshire GU11 3NB (1 page) |
15 May 2009 | Appointment Terminated Secretary caroline sage (1 page) |
15 May 2009 | Appointment terminated secretary caroline sage (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 December 2008 | Appointment terminated director richard hewitt (1 page) |
3 December 2008 | Appointment Terminated Director richard hewitt (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 September 2008 | Director appointed mr richard hewitt (1 page) |
8 September 2008 | Director appointed mr richard hewitt (1 page) |
4 July 2008 | Director's Change of Particulars / alan sage / 01/01/2008 / HouseName/Number was: , now: 36; Street was: hampshire house, now: compton way; Area was: 77A avenue road, now: ; Post Town was: rushden, now: farnham; Region was: northamptonshire, now: surrey; Post Code was: NN10 0SH, now: GU10 1QU; Country was: , now: united kingdom (1 page) |
4 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / alan sage / 01/01/2008 (1 page) |
4 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
2 June 2008 | Capitals not rolled up (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Capitals not rolled up (2 pages) |
2 June 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 November 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: hiraeth trepit road, wick cowbridge glamorgan CF71 7QL (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: hiraeth trepit road, wick cowbridge glamorgan CF71 7QL (1 page) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 November 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
27 November 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
5 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 09/05/03; full list of members
|
11 July 2002 | Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New secretary appointed;new director appointed (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New secretary appointed;new director appointed (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
9 May 2002 | Incorporation (12 pages) |
9 May 2002 | Incorporation (12 pages) |