2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Pharmacist |
Correspondence Address | Bidden Grange Cottage Bidden Road, Upton Gray Basingstoke Hampshire RG25 2RW |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Dr David Charles Cumberland |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 1999) |
Role | Medical Practitioner |
Correspondence Address | 385 Fulwood Road Sheffield South Yorkshire S10 3GA |
Director Name | Mrs Edna Constance Cumberland |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | Barnfield Billinge End Road Blackburn Lancashire BB2 6QB |
Director Name | Mr Frank Charles Cumberland |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Barnfield Billinge End Road Blackburn Lancashire BB2 6QB |
Director Name | Mr Roger Donald Oldroyd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Greenwayes Links Lane Pleasington Blackburn Lancs BB2 5JL |
Secretary Name | Mrs Edna Constance Cumberland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | Barnfield Billinge End Road Blackburn Lancashire BB2 6QB |
Director Name | Mrs Anne Patricia Oldroyd |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 1997) |
Role | Pharmacist |
Correspondence Address | Greenways Links Lane Pleasington Blackburn Lancs BB2 5JL |
Secretary Name | Mr Roger Donald Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Greenwayes Links Lane Pleasington Blackburn Lancs BB2 5JL |
Director Name | Michael Roger Oldroyd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(61 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 21 Orme Road Kingston Upon Thames Surrey KT1 3SD |
Director Name | Peter John Oldroyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(61 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Flat G 6 King Henrys Road London NW3 3RP |
Director Name | Mrs Mehrunnisha Patel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(62 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 February 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(62 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 February 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | Mrs Mehrunnisha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(62 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 February 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73,000 |
Current Liabilities | £299,882 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 June 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
9 August 2005 | Resolutions
|
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
31 December 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
31 December 2001 | Full accounts made up to 29 February 2000 (22 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members
|
11 July 2000 | Return made up to 06/03/00; full list of members (7 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 254/256 wigan road ashton in makerfield wigan lancashire WN4 0AR (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | £ ic 10000/7361 29/10/99 £ sr 2639@1=2639 (1 page) |
6 December 1999 | Resolutions
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New secretary appointed;new director appointed (3 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: barnfield billinge end rd blackburn lancashire BB2 6QB (1 page) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members
|
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed (1 page) |
21 March 1997 | Return made up to 06/03/97; change of members
|
23 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
11 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 April 1995 | Resolutions
|
14 March 1995 | Return made up to 06/03/95; full list of members (8 pages) |
13 January 1983 | Accounts made up to 31 March 1982 (5 pages) |