Weybridge
Surrey
KT13 9SS
Director Name | Mr Andrew Richard Pirrie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mackay Road Wimbledon London SW20 0HT |
Secretary Name | Mr Stephen John Ibbotson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 July 2009) |
Role | Accountant |
Correspondence Address | 11 Highview Close Sudbury Suffolk CO10 1LY |
Secretary Name | Mr Andrew Richard Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mackay Road Wimbledon London SW20 0HT |
Registered Address | 15 Springwood Drive, Rayne Road Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Cash | £572 |
Current Liabilities | £572 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Ad 15/08/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Company name changed total noise control LIMITED\certificate issued on 31/08/06 (2 pages) |
15 August 2006 | Incorporation (16 pages) |