Great Bookham
Leatherhead
Surrey
KT23 3PR
Secretary Name | Jane Yvonne Forster |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Eastwick Drive Great Bookham Surrey KT23 3PR |
Director Name | Peter Martin Joseph Branston |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29 Patience Road London SW11 2PY |
Director Name | Simon Peter Loveridge |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Arngask Road London SE6 1XU |
Secretary Name | Christopher Paul Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2005) |
Role | Accountant |
Correspondence Address | Fairfield 34 Eastwick Drive Great Bookham Leatherhead Surrey KT23 3PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £4 |
Latest Accounts | 28 February 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 15 April 2017 (overdue) |
---|
11 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
24 June 2008 | Resolutions
|
12 June 2008 | Appointment of a voluntary liquidator (1 page) |
12 June 2008 | Statement of affairs with form 4.19 (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from fairfield 34 eastwick drive great bookham surrey KT23 3PR (1 page) |
8 August 2006 | Return made up to 01/04/06; full list of members (6 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
22 June 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
7 July 2004 | Return made up to 01/04/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 June 2004 | Ad 01/04/03--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
23 June 2004 | Ad 18/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
7 June 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (17 pages) |