Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary Name | Mr Neil Cadogan Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glycena Road London SW11 5TP |
Director Name | Geoffrey George Freeland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 6 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Jessie Edith Freeland |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 69 Fenwick Close Goldsworth Park Woking Surrey GU21 3BZ |
Director Name | Leonard Henry Snelling |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 50 Eton Avenue New Malden Surrey KT3 5AZ |
Secretary Name | Leonard Henry Snelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 50 Eton Avenue New Malden Surrey KT3 5AZ |
Secretary Name | Geoffrey George Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 6 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Andrew John Jordan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 115 Cobham Road Fetcham Surrey KT22 9HX |
Secretary Name | Peter Robert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(53 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2006) |
Role | Solicitor |
Correspondence Address | 268 Staines Road Twickenham Middlesex TW2 5AR |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,946 |
Gross Profit | -£5,245 |
Net Worth | -£88,787 |
Cash | £5,545 |
Current Liabilities | £7,615 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2008 | Application for striking-off (1 page) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
3 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 01/02/04; full list of members
|
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page) |
27 February 2001 | Return made up to 01/02/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
31 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1999 | Return made up to 01/02/99; full list of members (7 pages) |
29 January 1998 | Return made up to 01/02/98; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 March 1996 | Location of register of members (non legible) (1 page) |
26 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
21 February 1996 | Location of register of members (non legible) (1 page) |
6 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |