Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2007(78 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(78 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Mr Richard Antony Vallon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Surveyor |
Correspondence Address | 23 Hillside Banstead Surrey SM7 1HG |
Director Name | Brian Peyton Parke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Willows 1 Millside Bourne End Buckinghamshire SL8 5UN |
Director Name | Mr Edward Evan Morgan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Staggers Lower Street Pulborough West Sussex RH20 2AA |
Director Name | Mr Michael James Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 65 Farm Fields Sanderstead South Croydon Surrey CR2 0HR |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Chartered Builder |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Craig Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Mr John Francis Cheshire |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Chartered Builder |
Correspondence Address | Birnham Harborough Hill Pulborough West Sussex RH20 2PW |
Director Name | Mr Derek Noel Blundell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 9 Bulrush Close Walderslade Chatham Kent ME5 9BN |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Dr John Charles Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 1993) |
Role | Barrister |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2023 | Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages) |
---|---|
19 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
10 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
20 May 2009 | Appointment of a voluntary liquidator (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Declaration of solvency (8 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 September 1997 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 September 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
11 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (8 pages) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
21 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
20 January 1994 | Full accounts made up to 30 September 1993 (10 pages) |
28 April 1993 | Director resigned (2 pages) |
5 April 1993 | Full accounts made up to 30 September 1992 (9 pages) |
30 March 1993 | Return made up to 28/02/93; full list of members (7 pages) |
24 September 1992 | Director resigned (2 pages) |
22 April 1992 | Full accounts made up to 30 September 1991 (12 pages) |
21 April 1992 | Return made up to 31/03/92; full list of members (8 pages) |
23 March 1992 | Director resigned (2 pages) |
24 June 1991 | Director resigned (2 pages) |
2 May 1991 | Return made up to 24/04/91; full list of members (9 pages) |
26 February 1991 | Full accounts made up to 30 September 1990 (12 pages) |
14 November 1990 | Director's particulars changed (1 page) |
17 October 1990 | Director's particulars changed (1 page) |
14 May 1990 | Secretary resigned;new secretary appointed (1 page) |
14 May 1990 | Return made up to 24/04/90; full list of members (9 pages) |
23 April 1990 | Full accounts made up to 30 September 1989 (12 pages) |
31 January 1990 | Registered office changed on 31/01/90 from: 20 eastbourne terrace london W2 6LG (1 page) |
3 May 1989 | Full accounts made up to 30 September 1988 (12 pages) |
3 May 1989 | Return made up to 04/05/89; full list of members (9 pages) |
20 April 1989 | Memorandum and Articles of Association (16 pages) |
9 March 1989 | Resolutions
|
9 March 1989 | Wd 27/02/89 ad 26/09/88--------- £ si 540559@1=540559 £ ic 100000/640559 (2 pages) |
9 March 1989 | £ nc 100000/1000000 (1 page) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1988 | New director appointed (3 pages) |
12 May 1988 | Return made up to 08/04/88; full list of members (7 pages) |
12 May 1988 | Full accounts made up to 30 September 1987 (12 pages) |
15 January 1988 | New director appointed (2 pages) |
6 October 1987 | Director resigned (2 pages) |
21 August 1987 | Registered office changed on 21/08/87 from: cementation house 681 mitcham road croydon CR9 3AP (1 page) |
15 August 1987 | Director's particulars changed (2 pages) |
11 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1987 | Full accounts made up to 30 September 1986 (12 pages) |
11 April 1987 | Return made up to 17/03/87; full list of members (7 pages) |
2 April 1987 | New director appointed (2 pages) |
22 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1986 | Director resigned;new director appointed (2 pages) |
12 July 1986 | Director resigned;new director appointed (2 pages) |
5 July 1986 | Director resigned;new director appointed (6 pages) |
7 November 1928 | Incorporation (20 pages) |