20 Chichele Road
Oxted
Surrey
RH8 0AG
Director Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House 14 North Hill Highgate, London N6 4QA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2001(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Mr Joseph Gray Bell |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Knights Farm West Somerton Great Yarmouth Norfolk NR29 4AB |
Director Name | Mr David Anthony Tate |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 1997) |
Role | Sugar Refiner |
Country of Residence | England |
Correspondence Address | Stone Cross House Crowborough East Sussex TN6 3SH |
Secretary Name | Mr Graham James Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 76 Corton Road Lowestoft Suffolk NR32 4PP |
Director Name | Mr Kevin James Boardman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 1994) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street Rushmere Lowestoft Suffolk NR33 8ER |
Director Name | Mr Graham James Shephard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1994) |
Role | Accountant |
Correspondence Address | 76 Corton Road Lowestoft Suffolk NR32 4PP |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
3 May 2016 | Restoration by order of the court (3 pages) |
---|---|
3 May 2016 | Restoration by order of the court (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Strike-off action suspended (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2005 | Order of court - dissolution void (4 pages) |
5 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: tate & lyle PLC sugar quay lower thames street london EC3R 6DQ (1 page) |
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Declaration of solvency (3 pages) |
25 February 2002 | Resolutions
|
20 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 25 March 2000 (10 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
10 August 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
27 July 1999 | Full accounts made up to 26 September 1998 (12 pages) |
27 July 1999 | Full accounts made up to 26 September 1998 (12 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 27 September 1997 (10 pages) |
27 July 1998 | Full accounts made up to 27 September 1997 (10 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Ad 08/07/98--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | £ nc 250000/700000 08/07/98 (1 page) |
17 July 1998 | £ nc 250000/700000 08/07/98 (1 page) |
17 July 1998 | Ad 08/07/98--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 28 September 1996 (11 pages) |
28 July 1997 | Full accounts made up to 28 September 1996 (11 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
10 August 1995 | Full accounts made up to 13 October 1994 (18 pages) |
10 August 1995 | Full accounts made up to 13 October 1994 (18 pages) |
30 May 1995 | Accounting reference date shortened from 13/10 to 30/09 (1 page) |
30 May 1995 | Accounting reference date shortened from 13/10 to 30/09 (1 page) |