Redhill
Surrey
RH1 6JZ
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(71 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Mr Gregory James Polack |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1997(72 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 554 Galleywood Road Chelmsford Essex CM2 8BX |
Director Name | Robert Henry Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1995) |
Role | Development & Planning |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | Mr Adrian Michael Delaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(66 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Shipping Executive |
Correspondence Address | Woodland Shaw Cousley Wood Wadhurst East Sussex TN5 6EW |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(66 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Secretary Name | Robert Henry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | Mr Robert Austin Connor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2009 | Resolution insolvency:res re books (1 page) |
2 June 2009 | Declaration of solvency (6 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Registered office changed on 14/05/2009 from 25 gresham street london EC2V 7HN (1 page) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 11/05/06; full list of members (6 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (5 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 11/05/02; full list of members (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 May 2001 | Return made up to 11/05/01; full list of members (5 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
29 October 1997 | Director's particulars changed (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 11/05/97; full list of members (9 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 11/05/96; no change of members (5 pages) |
21 May 1996 | Secretary's particulars changed (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
19 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 November 1995 | Director resigned;new director appointed (4 pages) |
20 November 1995 | Director resigned;new director appointed (4 pages) |
20 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
12 May 1995 | Return made up to 11/05/95; full list of members (14 pages) |