Simons Park
Wokingham
Berkshire
RG41 3NB
Director Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1998(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 August 2007) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1998(49 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 August 2007) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Andrew Forsythe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(52 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 28 August 2007) |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(52 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 28 August 2007) |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | Richard Jullion Prest |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1993) |
Role | Chairman |
Correspondence Address | Gardens House Thoresby Park Newark Nottinghamshire NG22 9EH |
Director Name | John William Simpson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Oak House 18a Spire Hollin Glossop Derbyshire SK13 7BT |
Director Name | Mr Anthony William John Swayne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 1998) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Secretary Name | Stanley David Woolass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 17 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XB |
Secretary Name | Heather Ann Appleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | 20 Spoon Way Stannington Sheffield South Yorkshire S6 6EZ |
Director Name | John Lawrence Craven |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 June 1998) |
Role | Managing Director |
Correspondence Address | 46 Woodhead Road Glossop Derbyshire SK13 9RH |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,785 |
Current Liabilities | £119,785 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Order of court - dissolution void (4 pages) |
7 February 2002 | Dissolved (1 page) |
7 November 2001 | Liquidators statement of receipts and payments (4 pages) |
7 November 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
17 May 2001 | Declaration of solvency (3 pages) |
17 May 2001 | Appointment of a voluntary liquidator (1 page) |
17 May 2001 | Resolutions
|
28 March 2001 | Return made up to 22/01/01; full list of members
|
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
24 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New director appointed (4 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
10 February 1998 | Return made up to 22/01/98; full list of members (9 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 January 1996 | Return made up to 22/01/96; full list of members (6 pages) |