Weybridge
Surrey
KT13 9AR
Director Name | Michael Jerome Landers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Eagles Crag Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Mr Stephen Charles Lyall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Broadham End Hall Hill Oxted Surrey RH8 9PA |
Director Name | Mr Thomas Richard Tyler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks 23 Old North Road, Wansford Peterborough Cambridgeshire PE8 6LB |
Secretary Name | Mr Philip Louis Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 West Heath Road London NW3 7UR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tomlinsons 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 2 mill st london W1S 2AT (1 page) |
17 June 2005 | Declaration of solvency (3 pages) |
3 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
29 July 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
30 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New secretary appointed (4 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |