Godalming
Surrey
GU7 3BD
Secretary Name | Heather Janice Farthing |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 4 Summers Road Godalming Surrey GU7 3BB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: chiddingfold road dunsfold godalming surrey GU8 4PB (1 page) |
30 July 2003 | Statement of affairs (8 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 October 2002 | Return made up to 21/09/02; full list of members
|
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members
|
2 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |