Westcott Road
Dorking
Surrey
RH4 3NB
Director Name | Mr Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 November 1996(55 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(55 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Terence Malcolm Bailey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 75 Windmill Avenue Wokingham Berkshire RG41 3XG |
Director Name | Mr Terence Charles Panther |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JG |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Timothy Charles Caufield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(54 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | 15 Church Street Old Isleworth Middlesex TW7 6BL |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,541,000 |
Current Liabilities | £1,541,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 November 2003 | Dissolved (1 page) |
---|---|
8 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec of state's release of liq (1 page) |
28 October 2002 | O/C - replacement of liquidator (16 pages) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 December 2001 | Declaration of solvency (3 pages) |
3 December 2001 | Ex res re.powers of liquidator (1 page) |
3 December 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Ad 02/10/01-02/10/01 £ si 1541078@1=1541078 £ ic 20000/1561078 (2 pages) |
24 October 2001 | Nc inc already adjusted 01/10/01 (2 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
5 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
23 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ (1 page) |
11 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
16 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 11/06/97; full list of members (5 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 February 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
13 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (10 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | New director appointed (6 pages) |