Maybury
Woking
Surrey
GU22 8DN
Director Name | Mr Peter Stanley Allen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Shaws Easebourne Street Upper Easebourne Midhurst West Sussex GU29 0BQ |
Director Name | Mr Nigel Brent Fitzpatrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Secretary Name | Mr Nigel Brent Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Sunbridge Road Bradford West Yorkshire BD1 2NU |
Director Name | Jonathan Paul McNicholas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2006) |
Role | Marketing Director |
Correspondence Address | 2a East Hill Maybury Woking Surrey GU22 8DN |
Registered Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,151 |
Current Liabilities | £70,151 |
Latest Accounts | 30 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2006 | Director resigned (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2005 | Return made up to 24/12/04; bulk list available separately (5 pages) |
19 August 2004 | Accounts for a dormant company made up to 30 March 2004 (5 pages) |
22 January 2004 | Return made up to 24/12/03; bulk list available separately (5 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
17 March 2003 | Return made up to 24/12/02; full list of members
|
29 November 2002 | Return made up to 24/12/01; full list of members
|
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
24 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
24 September 2001 | Full accounts made up to 30 March 2001 (10 pages) |
24 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page) |
3 April 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
21 March 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 24/12/00; full list of members (26 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
16 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 January 2000 | Return made up to 24/12/99; no change of members (6 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 January 1999 | Return made up to 24/12/98; full list of members (28 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: no 1 pemberton row london EC4A 3HY (1 page) |
14 January 1998 | Return made up to 24/12/97; no change of members (8 pages) |
22 October 1997 | Accounting reference date shortened from 30/03/98 to 30/09/97 (1 page) |
25 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 January 1997 | Return made up to 24/12/96; no change of members (7 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 January 1996 | Return made up to 31/12/95; bulk list available separately (11 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |