Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(59 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2005) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Timothy Nigel Holt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(47 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hall Close Duston Northampton Northamptonshire NN5 6EU |
Secretary Name | Mr Stephen John Adkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1992(47 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aylward Gardens Chesham Buckinghamshire HP5 2QY |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(47 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1992(47 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 15 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Secretary Name | Mr Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2000(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(57 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(57 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,811 |
Net Worth | -£1,625,339 |
Current Liabilities | £98,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New secretary appointed (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
6 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
21 January 1997 | Return made up to 12/01/97; no change of members
|
17 January 1997 | Registered office changed on 17/01/97 from: 49 princes place london W11 4QA (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 12/01/96; no change of members
|
12 May 1995 | Full accounts made up to 31 December 1994 (28 pages) |