Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 November 1996(72 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(73 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(71 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Registered Address | C/O, Bdo Stoy Hayward Llp 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 | 2001 |
---|---|
Net Worth | £2,605,000 |
Current Liabilities | £328,000 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 25 June 2017 (overdue) |
---|
25 July 2008 | Deferment of dissolution (voluntary) (3 pages) |
---|---|
5 June 2008 | Liquidators' statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
29 February 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
31 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (5 pages) |
1 July 2003 | Return made up to 11/06/03; full list of members; amend (7 pages) |
5 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
8 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
23 June 1998 | Return made up to 11/06/98; no change of members (5 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: one st paul's churchyard london EC4M 8AJ (1 page) |
11 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
6 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
19 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | New director appointed (6 pages) |