Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2006(86 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2006(86 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | John Ross Nicolson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1993) |
Role | Manager |
Correspondence Address | 6 Park Hall Road Reigate Surrey RH2 9LH |
Director Name | Mr Anthony Michael Pearce |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 January 2002) |
Role | Manager |
Correspondence Address | Timbers Combe Carlton Road, South Godstone Godstone Surrey RH9 8LG |
Director Name | Allan Stuart Price |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 44 Princes Gate Mews London SW7 2PR |
Director Name | James Patrick Reilly |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1991) |
Role | Manager |
Correspondence Address | Chantry Hayes 12 Clifford Manor Road Guildford Surrey GU4 8AG |
Secretary Name | Stanley Roger Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Alan John Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Manager |
Correspondence Address | 64 Blandford Road Chiswick London W4 1EA |
Director Name | Stanley Roger Freeman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2000) |
Role | Manager |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Trefor Huw Rowlands |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2006) |
Role | Manager |
Correspondence Address | 80 St Andrews Gardens Cobham Surrey KT11 1HQ |
Secretary Name | Trefor Huw Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2006) |
Role | Manager |
Correspondence Address | 80 St Andrews Gardens Cobham Surrey KT11 1HQ |
Director Name | David Jensen Birrell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 7 Sorbie Close Weybridge Surrey KT13 0TP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
11 October 2007 | Dissolved (1 page) |
11 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: gloucester factory corinium avenue, barnwood, gloucester gloucestershire GL4 3BW (1 page) |
8 August 2006 | New director appointed (2 pages) |
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Declaration of solvency (3 pages) |
24 July 2006 | Company name changed wall's ice cream LIMITED\certificate issued on 24/07/06 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: walls house gloucester GL4 7HB (1 page) |
21 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
25 September 2003 | Location of register of members (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
8 November 2000 | New secretary appointed;new director appointed (3 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Return made up to 01/09/00; no change of members (4 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 March 1999 | Director's particulars changed (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 September 1998 | Return made up to 01/09/98; no change of members (5 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1996 | Location of register of members (1 page) |
1 November 1996 | Location of register of directors' interests (1 page) |
19 October 1996 | Return made up to 01/09/96; full list of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 October 1995 | Return made up to 01/09/95; no change of members (8 pages) |
25 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |