2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Miss Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 15 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Kirsten Lawrence |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(61 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1996) |
Role | Pharmacist |
Correspondence Address | Longshalt Wilsons Road Headley Down Surrey |
Director Name | Rosemary Ann Cameron |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 1993) |
Role | Married Woman |
Correspondence Address | 551 Site 4 Compartment 2 Penetang (Lokipo) Ontario Foreign |
Director Name | Ivy Joy Cooper |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Married Woman |
Correspondence Address | Petite Falaise High View Road Les Ruisseaux St Brelade Jersey Channel Islands |
Director Name | Ann Marie Keown |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Married Woman |
Correspondence Address | Shangri La 121a Pack Lane Kempshott Basingstoke Hampshire RG22 5HL |
Director Name | Nicholas Charles Lamson Keown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Shangri-La 121a Pack Lane Kempshott Basingstoke Hampshire RG22 5HL |
Secretary Name | Ann Marie Keown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Shangri La 121a Pack Lane Kempshott Basingstoke Hampshire RG22 5HL |
Director Name | Mrs Margaret Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cowslip Bank Lychpit Basingstoke Hampshire RG24 8RP |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Auditor's resignation (5 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
17 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
3 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
17 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
4 June 2003 | Re sec 394 (1 page) |
18 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members
|
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 45 kings rd south ham basingstoke hants RG22 6DJ (1 page) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Return made up to 03/03/02; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 May 2001 | Return made up to 03/03/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 April 1999 | Return made up to 03/03/99; no change of members
|
3 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 May 1998 | Return made up to 03/03/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 May 1997 | Return made up to 03/03/97; no change of members
|
28 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | New director appointed (2 pages) |
4 June 1996 | Return made up to 03/03/96; full list of members (6 pages) |
11 May 1995 | Return made up to 03/03/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |