Woking
Surrey
GU22 0RD
Secretary Name | Mr Kieran James Costello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 79 Priory Road Crouch End London N8 8LR |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Anthony Hawser |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 22 Wilton Street London SW1X 7AX |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Director Name | Mr Stephen Vincent Straker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 1996) |
Role | Printer |
Correspondence Address | Cromden Lodge Manor Road Reigate Surrey Rh2 |
Director Name | Mr Timothy John Straker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 1996) |
Role | Printer |
Correspondence Address | Little Danley Lynchmere Haslemere Surrey Gu27 |
Secretary Name | Mr Derek Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 118 Fleet Road Farnborough Hampshire GU14 9RG |
Registered Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 June 1999 | Application for striking-off (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
21 May 1998 | Return made up to 25/03/98; no change of members (7 pages) |
19 May 1997 | Return made up to 25/03/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
13 September 1996 | Resolutions
|
29 August 1996 | New director appointed (3 pages) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | New director appointed (3 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
21 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |