New Malden
Surrey
KT3 4LD
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | John Tuke |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(62 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Cedar Cottage Tanyard Lane Chelwood Gate Haywards Heath West Sussex RH17 7LJ |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Christopher Robin Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 2 Arnolds Close Padbury Buckingham Buckinghamshire MK18 2BG |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1999 | Application for striking-off (1 page) |
14 April 1999 | Res red from 1000TO £1 260399 (1 page) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 March 1999 | Re-registration of Memorandum and Articles (8 pages) |
2 March 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 March 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
2 March 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
2 March 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Return made up to 22/03/98; no change of members (9 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Director resigned (1 page) |
29 June 1997 | Director's particulars changed (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (12 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 22/03/96; no change of members (10 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (24 pages) |
11 April 1995 | Director resigned;new director appointed (4 pages) |