Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 November 1996(84 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(85 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(83 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(83 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Registered Address | Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £500,000 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 25 June 2017 (overdue) |
---|
25 July 2008 | Deferment of dissolution (voluntary) (3 pages) |
---|---|
25 July 2008 | Deferment of dissolution (voluntary) (3 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (5 pages) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (5 pages) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Return made up to 11/06/03; full list of members; amend (7 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members; amend (7 pages) |
5 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
5 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
15 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
15 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ (1 page) |
11 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 11/06/97; full list of members (5 pages) |
2 July 1997 | Return made up to 11/06/97; full list of members (5 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
6 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
6 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
19 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
19 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned (6 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
12 July 1994 | Return made up to 11/06/94; full list of members (7 pages) |
16 May 1994 | Full accounts made up to 31 December 1993 (8 pages) |
16 February 1994 | Registered office changed on 16/02/94 from: carthusian court 12 carthusian street london EC1M 6EB (1 page) |
14 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1993 | Auditor's resignation (2 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
28 June 1993 | Return made up to 11/06/93; no change of members (5 pages) |
12 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
17 July 1992 | Return made up to 11/06/92; no change of members (5 pages) |
25 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
30 June 1991 | Return made up to 11/06/91; full list of members (7 pages) |
9 November 1990 | Resolutions
|
31 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
25 October 1990 | Director resigned (1 page) |
29 June 1990 | Return made up to 22/06/90; full list of members (8 pages) |
4 June 1990 | Memorandum and Articles of Association (17 pages) |
11 April 1990 | Director's particulars changed (1 page) |
31 October 1989 | Full accounts made up to 31 December 1988 (10 pages) |
1 September 1989 | Return made up to 31/07/89; full list of members (8 pages) |
7 February 1989 | Director's particulars changed (1 page) |
3 October 1988 | Director resigned (1 page) |
28 September 1988 | New director appointed (2 pages) |
8 August 1988 | Memorandum and Articles of Association (19 pages) |
27 July 1988 | Particulars of mortgage/charge (4 pages) |
20 July 1988 | Declaration of assistance for shares acquisition (9 pages) |
19 July 1988 | Resolutions
|
14 July 1988 | Return made up to 03/05/88; full list of members (7 pages) |
8 July 1988 | Particulars of mortgage/charge (14 pages) |
20 June 1988 | Registered office changed on 20/06/88 from: 214 st mary axe london EC3A 8BP (1 page) |
24 January 1988 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
9 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
9 September 1987 | Return made up to 08/07/87; full list of members (8 pages) |
26 March 1987 | Registered office changed on 26/03/87 from: dreadnought wharf thames street greenwich london SE10 (2 pages) |
6 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
6 August 1986 | Return made up to 09/07/86; full list of members (9 pages) |
5 August 1985 | Annual return made up to 01/08/85 (6 pages) |
12 July 1984 | Annual return made up to 04/07/84 (7 pages) |
8 October 1983 | Annual return made up to 16/09/83 (9 pages) |
6 August 1982 | Annual return made up to 16/07/82 (9 pages) |
6 August 1981 | Annual return made up to 24/06/81 (9 pages) |
8 May 1980 | Annual return made up to 10/04/80 (10 pages) |