Walton On Thames
Surrey
KT12 3BY
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Rex Leslie Wood Ward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spencer Walk Hampstead London NW3 1QZ |
Director Name | Lynton John Jennings |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | Forge Cottage Hill Lane, Leigh Stoke On Trent Staffordshire ST10 4PH |
Director Name | Geoffrey Poyner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2001) |
Role | Accountant Finance Director |
Correspondence Address | 4 Beech Holme Flats 21 Post Street, Godmanchester Huntingdon Cambridgeshire PE29 2QU |
Director Name | Mr Christopher Nicholson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Highfield Letchworth Hertfordshire SG6 3PY |
Secretary Name | Geoffrey Poyner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 4 Beech Holme Flats 21 Post Street, Godmanchester Huntingdon Cambridgeshire PE29 2QU |
Director Name | Mr Julian Joseph Conway |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Decorative Lighting Manufactur |
Correspondence Address | 8 Chancel Drive Market Drayton Salop TF9 3QT |
Director Name | Mr Paul James Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Decorative Lighting Manufactur |
Country of Residence | England |
Correspondence Address | 29 Garden Lane Royston Hertfordshire SG8 9EH |
Director Name | Andrew Stuart Coldicott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2002) |
Role | Sales Director |
Correspondence Address | 126 Dovehouse Drive Wellsbourne Warwickshire CV35 9NR |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,853 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 prince albert road london NW1 7SN (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Appointment of a voluntary liquidator (1 page) |
1 March 2005 | Declaration of solvency (3 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 122 wellington building 28-32 wellington road london NW8 9SP (1 page) |
17 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: church lane hixon stafford staffordshire ST18 0PS (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (3 pages) |
15 July 2003 | Return made up to 03/05/03; full list of members (5 pages) |
29 March 2002 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 03/05/00; full list of members
|
31 January 2000 | Director's particulars changed (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: york way royston herts. SG8 5HJ (1 page) |
14 May 1999 | Return made up to 03/05/99; no change of members
|
18 January 1999 | Director resigned (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 June 1996 | Return made up to 03/05/96; full list of members
|
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
3 October 1984 | Accounts made up to 31 December 1982 (3 pages) |
17 January 1947 | Resolutions
|
2 January 1946 | Incorporation (13 pages) |