Kennerleigh
Crediton
Devon
EX17 4RS
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 September 2011) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Secretary/Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | Kenward Farm House Kenward Road Yalding Maidstone Kent ME18 6AG |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Secretary Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Registered Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Restoration by order of the court (3 pages) |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
10 April 2000 | Application for striking-off (1 page) |
15 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
28 February 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
23 August 1995 | Company name changed samuel webster & sons LIMITED\certificate issued on 24/08/95 (4 pages) |
9 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |