Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 November 2005) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 November 2005) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | David Ernest Barter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(62 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1992) |
Role | Manager |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 November 1999) |
Role | Manager |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1993) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(68 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(68 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(71 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
Registered Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,047 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
19 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 10/04/04; full list of members (5 pages) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: number one watergate london EC4Y 0AE (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (3 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
8 January 2001 | Resolutions
|
1 November 2000 | New secretary appointed (2 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
2 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
10 March 1999 | Director resigned (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Return made up to 24/04/98; no change of members (7 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 October 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
15 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 May 1995 | Return made up to 24/04/95; no change of members (8 pages) |