Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Au Dormants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(88 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 August 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Michael Cedric Allan |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Pharmacist |
Correspondence Address | Field House 18 Broomfield Hullen Edge Road Elland West Yorkshire HX5 0QX |
Director Name | Mr Brian Currie |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Pharmacist |
Correspondence Address | 591 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7EJ |
Director Name | Mr John Milnes |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1993) |
Role | Pharmacist |
Correspondence Address | The Close Broomfield Clayton Bradford West Yorkshire BD14 6PJ |
Director Name | Bruce William Moss |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Pharmacist |
Correspondence Address | Cobble Court Acacia Park Crescent Apperly Bridge Bradford West Yorkshire BD10 0PJ |
Director Name | Mr Andrew Robertson Penney |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Pharmacist |
Correspondence Address | Arisaig Kelbrook Road Barnoldswick Pendle Lancashire BB18 5BZ |
Secretary Name | Mr Brian Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 591 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7EJ |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(76 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr William Henry Hart |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(76 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 1994) |
Role | Marketing Dir |
Correspondence Address | Three Ways Berry Lane Worplesdon Guildford Surrey GU3 3PU |
Director Name | Mr Kelvin Stephen Saxby Hide |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1993(76 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 1997) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | Brackens 60 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Grahame Terence Sewell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(76 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Little Felbrigg Farm Lane East Horsley Surrey KT24 5AB |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2004) |
Role | Cost And Management Accountant |
Correspondence Address | 4 Poltimore Road Guildford Surrey GU2 5PX |
Director Name | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £425,412 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 March 2002 | Return made up to 28/03/02; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
4 November 1998 | Resolutions
|
26 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
14 January 1998 | Director resigned (1 page) |
24 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Return made up to 28/03/94; change of members
|
21 January 1994 | Resolutions
|
14 January 1994 | Full accounts made up to 30 September 1993 (18 pages) |
6 April 1993 | Full accounts made up to 30 September 1992 (16 pages) |
6 April 1993 | Return made up to 28/03/93; full list of members
|