Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 August 2008) |
Role | Company Director |
Correspondence Address | 176 High Road Byfleet Surrey KT14 7ED |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakwood Road Windlesham Surrey GU20 6JD |
Director Name | Anthony Alexander Shutes |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Chamberlaynes Farm Clavering Saffron Walden Essex CB11 4PU |
Director Name | Gerald Simon Tyler |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Brettanby Cottage Hook Heath Road Woking Surrey GU22 0QE |
Secretary Name | Narinder Nath Kalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | John Brian Cooper |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(78 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Waterside The Green Holyport Maidenhead Berkshire SL6 2JT |
Director Name | Allan Rex Bartles-Smith |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(79 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Beech Leaves 57 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DB |
Director Name | David Richard Swinson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Orchard House Tibberton Droitwich Worcestershire WR9 7NJ |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Mr Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Chartered Secretary |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(84 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2000) |
Role | Chartered Secretary/Barrister |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Frank James Standish |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(85 years after company formation) |
Appointment Duration | 1 month (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
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 | 2014 |
---|---|
Net Worth | £376,958 |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
8 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page) |
25 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
23 May 2007 | Declaration of solvency (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 May 2006 | Return made up to 26/04/06; full list of members
|
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2006 | New director appointed (2 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: rmc house coldharbour lane thorpe, egham surrey TW20 8TD (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 26/04/00; no change of members (10 pages) |
8 March 2000 | New director appointed (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
16 December 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Auditor's resignation (1 page) |
23 June 1999 | Return made up to 26/04/99; full list of members (7 pages) |
5 May 1999 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
25 January 1997 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
23 January 1996 | New director appointed (3 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 December 1976 | Accounts made up to 31 December 1975 (11 pages) |