Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(79 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | James Frederick Dedman |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 2 Friendly Terrace Hatfield Heath Bishops Stortford Hertfordshire CM22 7DY |
Director Name | Richard Temple Gardiner-Hill |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 St Georges Square Mews London SW1V 3RZ |
Director Name | Robert Kimber |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | New Bois Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | William Richard Weaver |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 1992) |
Role | Commercial Director |
Correspondence Address | 22 Stevens Road Dagenham Essex RM8 2QR |
Director Name | Nigel James Williams |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 1993) |
Role | Security Operations Manager |
Correspondence Address | 9 Webb Close Hoo Rochester Kent ME3 9HW |
Secretary Name | James Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(70 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1996) |
Role | Company Secretary/Di |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 20 Bassett Road London W10 6JJ |
Director Name | Ian Malcolm Fothergill |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | The Rill 6c Castle Road Studley Warwickshire B80 7LS |
Director Name | Ian James Mc Crea |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 4 Stoke Lane Church Hill North Redditch Worcestershire B98 8RR |
Director Name | Ian Thomas Vanstone |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(71 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 602 Birmingham New Road Woodsetton Dudley West Midlands DY1 4PD |
Director Name | Garry Raymond Bowden |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1995(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1998) |
Role | Accountant |
Correspondence Address | 3 Perryford Drive Solihull West Midlands B91 3XE |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applecote Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Director Name | Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Secretary Name | Garry Raymond Bowden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1996(73 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 3 Perryford Drive Solihull West Midlands B91 3XE |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Michael William Henry Elliott |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(75 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 June 1998) |
Role | Manager |
Correspondence Address | 8 Wildwood Close Kingswood Maidstone Kent ME17 3QE |
Secretary Name | Jayne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(75 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Paul Martin Etheridge |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(76 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 1999) |
Role | Finance Director |
Correspondence Address | 12 Branksome Close Walton On Thames Surrey KT12 3BE |
Director Name | Mr Kenneth Alan Wood |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(76 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | The Spinney Portley Wood Road Caterham Surrey CR3 0BQ |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(76 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Roy David Dodd |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 Cottenham Road West Wimbledon London Sw20 Osx |
Director Name | Mr Kenneth John Youngman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(78 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Green Southgate London N14 6EN |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £650,000 |
Current Liabilities | £5,006,000 |
Latest Accounts | 30 September 2003 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
9 May 2003 | Resolutions
|
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Return made up to 10/04/00; no change of members (5 pages) |
17 November 1999 | Full accounts made up to 30 September 1998 (14 pages) |
18 August 1999 | Memorandum and Articles of Association (8 pages) |
18 August 1999 | Resolutions
|
4 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
17 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 64 leman street london E1 8HJ (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 June 1998 | Ad 27/05/98--------- £ si [email protected]=400000 £ ic 250000/650000 (2 pages) |
4 June 1998 | Nc inc already adjusted 27/05/98 (1 page) |
4 June 1998 | Resolutions
|
7 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 01/06/97; full list of members (12 pages) |
3 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 June 1996 | Return made up to 01/06/96; full list of members (13 pages) |
29 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 February 1996 | Secretary resigned;director resigned (3 pages) |
17 February 1996 | New director appointed (1 page) |
27 June 1995 | Return made up to 01/06/95; change of members
|
6 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |