Blindley Heath
Lingfield
Surrey
Rh7
Director Name | Gerald Arthur Charles Edwards |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Pondlake Cottage Brickhouse Lane Newchapel Lingfield Surrey RH7 6HY |
Director Name | Andrew Bryson Clarke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Technical Manager |
Correspondence Address | Rosemary Cobham Road Fetcham Surrey |
Director Name | Mrs Glynnis Patricia Grossmith |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 6 Birch Grove Kingswood Tadworth Surrey KT20 6QU |
Director Name | David John Nash |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 1995) |
Role | Works Manager |
Correspondence Address | 56 Briarwood Road Stoneleigh Epsom Surrey KT17 2LY |
Secretary Name | Mrs Glynnis Patricia Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 6 Birch Grove Kingswood Tadworth Surrey KT20 6QU |
Secretary Name | Pamela Joan Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 63 Hunters Road Chessington Surrey KT9 1RY |
Director Name | Gary James Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 40 Beddington Grove Wallington Surrey SM6 8LH |
Director Name | Pamela Joan Woodley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 63 Hunters Road Chessington Surrey KT9 1RY |
Director Name | John Severn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(95 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 12 Saunders Copse Mayford Woking Surrey GU22 0NS |
Director Name | HUGH Drummond (Corporation) |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1993) |
Correspondence Address | Units 1-3 Kimpton Link Bus Centre Kimpton Road Sutton Surrey SM3 9QP |
Registered Address | Units 1-3 Kimpton Link Business Centre Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £314,554 |
Cash | £486 |
Current Liabilities | £237,848 |
Latest Accounts | 30 April 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Receiver ceasing to act (1 page) |
25 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 May 2000 | Receiver ceasing to act (1 page) |
14 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1998 | Director resigned (1 page) |
11 February 1998 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
5 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1997 | Receiver ceasing to act (1 page) |
17 November 1997 | Appointment of receiver/manager (1 page) |
22 September 1997 | Administrative Receiver's report (7 pages) |
28 August 1997 | Appointment of receiver/manager (2 pages) |
21 July 1997 | Appointment of receiver/manager (2 pages) |
1 July 1997 | Appointment of receiver/manager (2 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 09/10/96; no change of members (4 pages) |
15 January 1997 | Director resigned (1 page) |
22 March 1996 | Return made up to 09/10/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 September 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |