Brook Heath Road
Woking
Surry
GU22 0LD
Director Name | Clive Garton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Manor View Bucknell Oxfordshire OX27 7NG |
Secretary Name | Mr Philip Rodney Hood |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Oak Lane Ambrosden Bicester Oxfordshire OX25 2SG |
Secretary Name | Stephen Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2008) |
Role | Bookkeeper & Accounts Tech |
Correspondence Address | 123 Marshall Lane Northwich Cheshire CW8 1LA |
Registered Address | 11 Tabley Close Knutsford Cheshire WA16 0NP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £13,602 |
Gross Profit | £13,602 |
Net Worth | £945 |
Cash | £945 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
13 March 2008 | Appointment terminated secretary stephen barrett (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 123 marshalls lane northwich cheshire CW8 1LA (1 page) |
14 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Memorandum and Articles of Association (13 pages) |
21 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Company name changed four seasons (bicester) LIMITED\certificate issued on 20/09/06 (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 21 oak lane ambrosden oxon OX25 2SG (1 page) |
19 December 2005 | Incorporation (17 pages) |