Stafford Lake
Bisley
Surrey
GU24 9AY
Director Name | Vanessa Joanne Redman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Stafford Lake Bisley Surrey GU24 9AY |
Secretary Name | Vanessa Joanne Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Stafford Lake Bisley Surrey GU24 9AY |
Secretary Name | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | Southern House Guildford Road Woking Surrey GU22 7UY |
Secretary Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1998) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | Peaslake Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2001) |
Correspondence Address | 34 Lammas Gate Abbey Street Faversham Kent ME13 7ND |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at £1 | L. Hurlstone 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Notice of final account prior to dissolution (1 page) |
2 October 2014 | Return of final meeting of creditors (1 page) |
10 July 2013 | Insolvency:annual progress report 2012 (5 pages) |
10 July 2013 | Insolvency:annual progress report 2013 (6 pages) |
25 August 2011 | Appointment of a liquidator (1 page) |
25 August 2011 | Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 25 August 2011 (1 page) |
20 April 2011 | Order of court to wind up (3 pages) |
14 February 2011 | Accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
9 April 2010 | Accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
3 November 2008 | Appointment terminated secretary vanessa redman (1 page) |
3 November 2008 | Appointment terminated director vanessa redman (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page) |
17 March 2008 | Accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
8 May 2007 | Accounts made up to 31 October 2006 (4 pages) |
30 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members
|
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
3 August 2000 | (4 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
4 January 2000 | Return made up to 21/10/99; full list of members (6 pages) |
18 August 1999 | (4 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 21/10/98; full list of members (6 pages) |
15 February 1999 | Secretary resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page) |
26 July 1998 | (4 pages) |
28 January 1998 | Return made up to 21/10/97; no change of members (4 pages) |
28 August 1997 | (3 pages) |
5 December 1996 | Return made up to 21/10/96; no change of members (4 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
22 August 1996 | (3 pages) |
16 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 99 goldsworth road woking surrey GU21 1LJ (1 page) |
21 October 1994 | Incorporation (19 pages) |