Yaffle Road
Weybridge
Surrey
KT13 0QF
Director Name | Heather Ann Streets |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 16 Ashwick Close Caterham Surrey CR3 6BY |
Secretary Name | Heather Ann Streets |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 16 Ashwick Close Caterham Surrey CR3 6BY |
Director Name | Edward John Reynolds |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 99 Ambleside Road Lightwater Surrey GU18 5UJ |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Application for striking-off (1 page) |
3 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
6 March 2002 | Full accounts made up to 31 March 2001 (6 pages) |
22 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (7 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 06/02/97; full list of members (7 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (7 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
16 October 1995 | Director resigned (2 pages) |