CITIZENS ADVICE WAVERLEY
Overview
| Company Name | CITIZENS ADVICE WAVERLEY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04823693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITIZENS ADVICE WAVERLEY?
- Other service activities n.e.c. (96090) / Other service activities
Where is CITIZENS ADVICE WAVERLEY located?
| Registered Office Address | 36 Bridge Street GU7 1HP Godalming England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIZENS ADVICE WAVERLEY?
| Company Name | From | Until |
|---|---|---|
| HASLEMERE AND CRANLEIGH DISTRICT CITIZENS ADVICE BUREAU | Jul 07, 2003 | Jul 07, 2003 |
What are the latest accounts for CITIZENS ADVICE WAVERLEY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What are the latest filings for CITIZENS ADVICE WAVERLEY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James Smith as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Edwards as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2023 to May 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 51 pages | AA | ||||||||||
Appointment of Mr Richard Smith as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from New Montrose House 36 Bridge Street Godalming Surrey GU7 1HP to 36 Bridge Street Godalming GU7 1HP on Apr 27, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Geoffrey Rees as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 61 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Farooq Aftab as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 50 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jane Moore on Dec 04, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of CITIZENS ADVICE WAVERLEY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Jane | Secretary | Bridge Street GU7 1HP Godalming 36 England | 205223100001 | |||||||
| ARMSTRONG, Jane | Director | Bridge Street GU7 1HP Godalming 36 England | England | British | 252257170001 | |||||
| JEWKES, Nigel Martin | Director | Bridge Street GU7 1HP Godalming 36 England | England | British | 241583040001 | |||||
| MOORE, Jane | Director | Bridge Street GU7 1HP Godalming 36 England | England | British | 47682830003 | |||||
| PEPPER, Jonathan Thomas | Director | Bridge Street GU7 1HP Godalming 36 England | England | British | 240773540001 | |||||
| GASKELL, Jacqueline | Secretary | 7 Half Moon Hill GU27 2JW Haslemere Surrey | British | 90848660001 | ||||||
| RANCE, Berenice | Secretary | 16 Lodge Hill Road GU10 3QN Farnham Surrey | British | 113341260001 | ||||||
| SPENCER, Stuart Dudleigh | Secretary | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | 165386560001 | |||||||
| SPENCER, Stuart Dudleigh | Secretary | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | 160267050001 | |||||||
| ADAMS-CAIRNS, Iain Michael | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 218099590001 | |||||
| AFTAB, Farooq | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | United Kingdom | British | 277559800001 | |||||
| BENNETT, Frank Alan Leslie | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 128933700001 | |||||
| BRISCOE, Andrew Mark | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 75290260001 | |||||
| CAWSEY, Graham Paul | Director | Woodhill Farmhouse Shamley Green GU5 0SR Guildford Surrey | British | 38205480001 | ||||||
| COLLIER, Zoe Tamsyn Sophia | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 103471400003 | |||||
| CORKISH, Norma | Director | 10 Lower Church Lane GU9 7PS Farnham Surrey | United Kingdom | British | 110467820001 | |||||
| EDMONDSON, Richard Worsley | Director | 27 Hollycombe Close GU30 7HR Liphook Hampshire | United Kingdom | British | 2105720004 | |||||
| EDWARDS, Janet | Director | Bridge Street GU7 1HP Godalming 36 England | England | British | 263096330001 | |||||
| EVANS, Craig Bruce | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 146438890002 | |||||
| EVANS, Matthew William | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 218218600001 | |||||
| FAIRCLOTH, Kenneth George | Director | 4 Great Austins GU9 8JG Farnham Surrey | British | 8503310001 | ||||||
| GARDNER, Paul John | Director | 9 Chestnut Avenue GU27 2AT Haslemere Surrey | England | British | 90284160001 | |||||
| GOODALL, Judy | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 265118960001 | |||||
| GRAHAM, Richard John | Director | The Brew Knowle Lane GU6 8JN Cranleigh Surrey | United Kingdom | British | 36380320004 | |||||
| GREENWOOD, Ray John | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 171448980001 | |||||
| HIGGS, Andrew Michael | Director | Oakwood Chase Lane GU27 3AG Haslemere Surrey England | United Kingdom | British | 102035550001 | |||||
| JACKSON, Peter Gary | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 253271580001 | |||||
| LOCKWOOD, Wendy Elizabeth | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 183481960001 | |||||
| NURSE, Barbara Ann | Director | Apartment 1 Orme House Tilburstow Hill Road RH9 8NN South Godstone Surrey | England | British | 101838030001 | |||||
| PAGE, Rachel | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey | England | British | 193542690001 | |||||
| PATON, Richard Edward | Director | Mayflower Cottage Barhatch Lane GU6 7NH Cranleigh Surrey | England | British | 48962050002 | |||||
| REES, Paul Geoffrey | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 174910410001 | |||||
| REYNOLDS, Josephine Mary Lascelles | Director | Overford Close GU6 8BL Cranleigh 3 Surrey | United Kingdom | British | 134893340001 | |||||
| SMITH, Christopher Raphael | Director | 36 Bridge Street GU7 1HP Godalming New Montrose House Surrey England | England | British | 4933950005 | |||||
| SMITH, David Travers | Director | 44 Sandrock Hill Road Wrecclesham GU10 4RJ Farnham Surrey | United Kingdom | British | 34756700001 |
Who are the persons with significant control of CITIZENS ADVICE WAVERLEY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citizens Advice Limited | Sep 19, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor North England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Waverley Borough Council | Apr 06, 2016 | The Burys GU7 1HR Godalming Council Offices Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CITIZENS ADVICE WAVERLEY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0