New Malden
Surrey
KT3 4SW
Director Name | Mr Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(73 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 15 February 2022) |
Role | Chartered Secretary |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(73 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 15 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1995) |
Role | Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr Ian Robert Weatherston |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chillis Wood Road Haywards Heath West Sussex RH16 1JT |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Kevin Eatwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(72 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Finacial Controller |
Correspondence Address | 12 Godshill Close Bournemouth Dorset BH8 0EJ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
20 April 2010 | Restoration by order of the court (3 pages) |
---|---|
20 April 2010 | Restoration by order of the court (3 pages) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Variation order (2 pages) |
11 September 2007 | Variation order (2 pages) |
9 June 2005 | Restoration by order of the court (6 pages) |
9 June 2005 | Restoration by order of the court (6 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | Order of court - dissolution void (5 pages) |
22 April 2002 | Order of court - dissolution void (5 pages) |
25 June 1996 | Dissolved (1 page) |
25 June 1996 | Dissolved (1 page) |
25 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 1996 | Declaration of solvency (3 pages) |
17 January 1996 | Declaration of solvency (3 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 1 berkeley street london W1A 1BY (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 1 berkeley street london W1A 1BY (1 page) |
5 January 1996 | Res re specie (1 page) |
5 January 1996 | Res re specie (1 page) |
5 January 1996 | Appointment of a voluntary liquidator (1 page) |
5 January 1996 | Appointment of a voluntary liquidator (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
12 October 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
12 October 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 30-35 pall mall london SW1Y 5LS (1 page) |
12 October 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 30-35 pall mall london SW1Y 5LS (1 page) |
12 October 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
19 May 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
14 February 1995 | Return made up to 08/02/95; no change of members
|
14 February 1995 | Return made up to 08/02/95; no change of members
|
15 February 1993 | Return made up to 08/02/93; full list of members (7 pages) |
15 February 1993 | Return made up to 08/02/93; full list of members (7 pages) |
14 July 1922 | Incorporation (36 pages) |
14 July 1922 | Incorporation (36 pages) |