Weybridge
Surrey
KT13 0BZ
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maleesh Stourbridge Road Wombourne Wolverhampton West Midlands WV5 9BN |
Secretary Name | Mr Michael John Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maleesh Stourbridge Road Wombourne Wolverhampton West Midlands WV5 9BN |
Director Name | Mr Robert Battye |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torrs Croft Southcrest Redditch Worcestershire B97 4JR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Neil Guest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Wolverton Road Snitterfield Stratford Upon Avon Warwickshire CV37 0HB |
Director Name | Elizabeth Anne Elsome |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Marketing Director |
Correspondence Address | 33 Bloomfield Close Knaphill Woking Surrey GU21 2BL |
Director Name | Mr Neil Guest Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Wolverton Road Snitterfield Stratford Upon Avon Warwickshire CV37 0HB |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£517,202 |
Current Liabilities | £278,023 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2004 | Dissolved (1 page) |
---|---|
3 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Statement of affairs (5 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 44B high street addlestone surrey KT15 1TR (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 February 2002 | Return made up to 07/05/98; full list of members (6 pages) |
5 June 2001 | Return made up to 07/05/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 October 1999 | Return made up to 07/05/99; no change of members (4 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 52 high street henley in arden warwickshire B95 5AN (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 May 1998 (5 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Ad 11/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
1 August 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Ad 07/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1997 | Incorporation (12 pages) |