Ottways Lane
Ashtead
Surrey
KT21 2PB
Secretary Name | Julie Karen Voice |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 42 Station Road Frimley Surrey GU16 7HF |
Director Name | David Charles Cunnington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Burnbury Road Balham London SW12 0EG |
Secretary Name | David Charles Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Burnbury Road Balham London SW12 0EG |
Director Name | Anthony Wickham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2005) |
Role | Sales |
Correspondence Address | 38 Vincent Road Dorking Surrey RH4 3JB |
Director Name | Abacus Company Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 118 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5NT |
Secretary Name | Abacus Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 118 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5NT |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£59,058 |
Cash | £6,717 |
Current Liabilities | £132,773 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o fergusson & co LTD 5-7 northgate cleckheaton west yorkshire BD19 3HH (1 page) |
14 December 2005 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Statement of affairs (7 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 June 2005 | New director appointed (1 page) |
8 April 2005 | Secretary resigned;director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
9 February 2005 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | S-div 02/07/04 (1 page) |
9 July 2004 | Ad 02/07/04--------- £ si [email protected]=90 £ ic 109/199 (2 pages) |
8 July 2004 | Ad 02/07/04--------- £ si [email protected]=99 £ ic 10/109 (2 pages) |
16 March 2004 | Return made up to 31/01/04; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: redlands ottways lane ashtead surrey KT21 2PB (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 31/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page) |
31 January 2003 | Incorporation (18 pages) |