Leatherhead
Surrey
KT22 7HT
Director Name | Paul John Fairhurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 November 2001) |
Role | Lawyer |
Correspondence Address | 101 Balfour Road Highbury London N5 2HE |
Director Name | Michael John Noel Bridge |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2001) |
Role | Deputy Secretary |
Correspondence Address | 17 Airedale Avenue Chiswick London W4 2NW |
Director Name | David Stephen Jenkins |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | Hanover Llangarron Ross-On-Wye Hereford HR9 6NW Wales |
Director Name | Vincent Thomas Kehoe |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | Bibrook 43 Church Street Helmdon Brackley Northamptonshire NN13 5QT |
Director Name | Mr William Grayston Walmsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Gable End The Green Snitterfield Stratford Upon Avon Warwickshire CV37 0JE |
Secretary Name | Mr William Grayston Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 12 Stock Road Billericay Essex CM12 0BG |
Secretary Name | Samantha Anne Toon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 10 St.Anthonys Court Nightingale Lane London SW12 8NS |
Secretary Name | Julia Alison Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Hatton Court Lubbock Road Chislehurst Kent BR7 5JQ |
Registered Address | 20 North Audley Street London W1Y 1WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £204,000 |
Current Liabilities | £77,000 |
Latest Accounts | 30 September 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2001 | Application for striking-off (1 page) |
12 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 March 2000 | Return made up to 26/02/00; change of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
14 April 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 3 new burlington mews london W1R 7FE (1 page) |
26 June 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 June 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 26/02/98; full list of members (5 pages) |
18 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
21 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
12 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
18 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
22 March 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |