Kingfield
Woking
Surrey
GU22 9AG
Director Name | Mr Martin David Allison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(9 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 06 March 2007) |
Role | Systems Development |
Country of Residence | United Kingdom |
Correspondence Address | 19 Valley Road Wotton Under Edge Gloucestershire GL12 7NP Wales |
Secretary Name | Mr Martin David Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Valley Road Wotton Under Edge Gloucestershire GL12 7NP Wales |
Director Name | Mr James Anthony Nash |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 3 The Firs Chertsey Road Byfleet Surrey KT14 7AJ |
Secretary Name | Mrs Marilyn Kay Huckerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bowes Road Walton On Thames Surrey KT12 3HT |
Director Name | Mrs Marilyn Kay Huckerby |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2001) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bowes Road Walton On Thames Surrey KT12 3HT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£711 |
Cash | £1,674 |
Current Liabilities | £14,025 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Return made up to 10/06/04; full list of members (8 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
14 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
4 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
15 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
13 June 2000 | Div 08/03/00 (1 page) |
13 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 08/03/00--------- £ si [email protected]=44998 £ ic 2/45000 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Nc inc already adjusted 08/03/00 (1 page) |
12 July 1999 | New director appointed (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
10 June 1999 | Incorporation (16 pages) |