Worcester Park
Surrey
KT4 7HT
Secretary Name | Mr David John Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2003(4 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Parklands Way Worcester Park Surrey KT4 7HT |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Suite 3 Warren House Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £271,369 |
Net Worth | £73 |
Cash | £5,820 |
Current Liabilities | £53,616 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 3 parklands way worcester park surrey KT4 7HT (1 page) |
12 November 2004 | Statement of affairs (5 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Appointment of a voluntary liquidator (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 3 parklands way worcester park surrey KT4 7HT (1 page) |
4 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 15A ham street richmond surrey TW10 7HR (1 page) |
23 July 2002 | New director appointed (2 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: st cuthberts house durham way north aycliffe industrial, newton aycliffe county durham DL5 6YY (1 page) |
24 January 2001 | Return made up to 24/12/00; full list of members
|
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 April 2000 | Return made up to 24/12/99; full list of members (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages) |
22 January 1999 | Company name changed barton house (no 27) LIMITED\certificate issued on 25/01/99 (2 pages) |
24 December 1998 | Incorporation (14 pages) |