Cobham
Surrey
KT11 2NJ
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(66 years after company formation) |
Appointment Duration | 3 years (closed 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | John Victor Pryse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 December 2000) |
Role | Insurance Broker |
Correspondence Address | Ragstones Church Street Teston Maidstone Kent ME18 5AG |
Director Name | Mr Maurice Ernest Clark |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(49 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 10 Pound Court Drive Orpington Kent BR6 8AJ |
Director Name | Mr Malcolm Albert Nothard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Insurance Broker |
Correspondence Address | 24 Cedar Drive Sutton At Hone Dartford Kent DA4 9EN |
Director Name | Mr Graham Ferguson-Lacey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 30 Cedar Avenue Hamilton Bermuda |
Secretary Name | Mr Malcolm Albert Nothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 24 Cedar Drive Sutton At Hone Dartford Kent DA4 9EN |
Secretary Name | John Victor Pryse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(51 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2000) |
Role | Secretary |
Correspondence Address | Ragstones Church Street Teston Maidstone Kent ME18 5AG |
Director Name | Terence James Holden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Consultant |
Correspondence Address | PO Box 346 Lions Bay British Columbia Von 2eo Canada |
Director Name | Joseph Osman Lyman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 1995(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2000) |
Role | Banker |
Correspondence Address | Sonnenblickstrasse 38 Ch-8645 Jona Switzerland Foreign |
Director Name | Charles Maurice Raymond |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1995(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2000) |
Role | Businessman |
Correspondence Address | PO Box 598 Lions Bay British Columbia Von 2eo Canada |
Director Name | Michael James Buckle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2008) |
Role | Insurance Broker |
Correspondence Address | 11 Birdham Close Bickley BR1 2HF |
Director Name | Jeffrey Laidler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Role | Insurance Broker |
Correspondence Address | 14 Richmond Way East Grinstead West Sussex RH19 4TG |
Director Name | Mr Mark Stewart Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook Farm Wingate Hill Upper Harbledown Kent CT2 9AJ |
Secretary Name | Mr Mark Stewart Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Brook Farm Wingate Hill Upper Harbledown Kent CT2 9AJ |
Registered Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £638,339 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2011 | Final Gazette dissolved following liquidation (1 page) |
19 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2010 | Annual return made up to 27 May 2010 Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 27 May 2010 Statement of capital on 2010-07-06
|
16 February 2010 | Appointment of a voluntary liquidator (2 pages) |
16 February 2010 | Appointment of a voluntary liquidator (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Declaration of solvency (3 pages) |
16 February 2010 | Declaration of solvency (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
23 October 2009 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
23 October 2009 | Appointment of Hazel Jane Mcintyre as a director (3 pages) |
14 July 2009 | Return made up to 27/05/09; no change of members (4 pages) |
14 July 2009 | Return made up to 27/05/09; no change of members (4 pages) |
21 March 2009 | Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW (1 page) |
21 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP (1 page) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
14 August 2008 | Full accounts made up to 31 January 2008 (12 pages) |
14 August 2008 | Full accounts made up to 31 January 2008 (12 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
24 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
23 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
23 April 2008 | Director appointed chris giles (2 pages) |
23 April 2008 | Appointment terminated director michael buckle (1 page) |
23 April 2008 | Secretary appointed alastair george hessett (1 page) |
23 April 2008 | Appointment terminated director jeffrey laidler (1 page) |
23 April 2008 | Appointment Terminated Director and Secretary mark richardson (1 page) |
23 April 2008 | Appointment terminated director and secretary mark richardson (1 page) |
23 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page) |
23 April 2008 | Appointment Terminated Director jeffrey laidler (1 page) |
23 April 2008 | Director appointed chris giles (2 pages) |
23 April 2008 | Secretary appointed alastair george hessett (1 page) |
23 April 2008 | Appointment Terminated Director michael buckle (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
25 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
7 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
27 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
12 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 29 london road bromley kent BR1 1DH (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 29 london road bromley kent BR1 1DH (1 page) |
20 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
19 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 27/05/04; full list of members
|
17 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
17 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
27 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 27/05/03; full list of members
|
17 July 2002 | Full accounts made up to 31 January 2002 (12 pages) |
17 July 2002 | Full accounts made up to 31 January 2002 (12 pages) |
13 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
17 August 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
17 August 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
22 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 02/06/98; no change of members (6 pages) |
21 June 1998 | Return made up to 02/06/98; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
13 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
13 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
21 June 1996 | Return made up to 02/06/96; full list of members (8 pages) |
21 June 1996 | Return made up to 02/06/96; full list of members (8 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
8 June 1995 | Return made up to 02/06/95; no change of members
|
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
25 March 1942 | Incorporation (16 pages) |
25 March 1942 | Incorporation (16 pages) |