Frimley
Camberley
Surrey
GU16 5LJ
Director Name | Mr Jason Michael Dorey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Richards Field Chineham Basingstoke Hampshire RG24 8JY |
Director Name | Christopher Mark Slade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | 88 Cabell Road Park Barn Guildford Surrey GU2 8JQ |
Secretary Name | Mr Jason Michael Dorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Richards Field Chineham Basingstoke Hampshire RG24 8JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barrington House 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£14,207 |
Cash | £16,563 |
Current Liabilities | £97,205 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Appointment terminate, director and secretary jason michael dorey logged form (1 page) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 December 2007 | Return made up to 28/09/07; full list of members (4 pages) |
7 December 2006 | Return made up to 28/09/06; full list of members (4 pages) |
23 October 2006 | Director resigned (1 page) |
17 March 2006 | Ad 01/12/05--------- £ si 397@1=397 £ ic 3/400 (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: unit 4 white cottage farm lucas green road west end, woking surrey GU24 9LZ (1 page) |
28 September 2005 | Secretary resigned (1 page) |