Surbiton
Surrey
KT5 9JX
Director Name | Mr John Quinney |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Button Hide Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mark Campbell Quinney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(46 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 18 Barn Owl Close Northampton Northamptonshire NN4 0RQ |
Secretary Name | Christopher Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 11 Cavendish Place Bath Avon BA1 2UB |
Director Name | Geoffrey Francis Wootton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Commercial Director |
Correspondence Address | Tamarind 14 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Mr William John Ruddock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 107 Poplar Road South London SW19 3JZ |
Director Name | Mr Jeremy Paul Miners |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1997) |
Role | Works Director |
Correspondence Address | Melrose New Barn Lane Newdigate Dorking Surrey RH5 5DU |
Secretary Name | Mr Geoffrey Laurence Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Raymond Sydney Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 264 Chessington Road West Ewell Surrey KT19 9XF |
Director Name | Peter Clifford Frost |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 87 Ember Lane Esher Surrey KT10 8EQ |
Director Name | Mr James Gilmour |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 1996) |
Role | Printer |
Correspondence Address | 30 Frog Grove Lane Wood St Village Guildford Surrey GU3 3EX |
Director Name | Sir Clive Haydn Martin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1998) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Weatherbury 16 Heath Road Potters Bar Hertfordshire EN6 1LN |
Director Name | Michael Robin Milton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1998) |
Role | Finance Director |
Correspondence Address | The Hollies Soldridge Road Medstead Alton Hampshire GU34 5JF |
Director Name | Mr John Quinney |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1997) |
Role | Printer |
Correspondence Address | Button Hide Seven Hills Road Cobham Surrey KT11 1ER |
Secretary Name | Mr Michael Robin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Tudor Court Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | John Paul Hannessey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 1997) |
Role | Sales Director |
Correspondence Address | 2 Ryeburn Way Wellingborough Northamptonshire NN8 3AH |
Secretary Name | Mr Colin James Hickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 23 Thornash Close Horsell Woking Surrey GU21 4UP |
Director Name | Grant Naris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(45 years, 12 months after company formation) |
Appointment Duration | 1 day (resigned 06 March 1998) |
Role | Financial Controller |
Correspondence Address | 74 Hawkesworth Drive Bagshot Surrey GU19 5QZ |
Secretary Name | Miss Fiona Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Director Name | Graham Michael Harding |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2000) |
Role | Printer |
Correspondence Address | 42 Parbury Rise Chessington Surrey KT9 2ES |
Registered Address | Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,265,347 |
Net Worth | -£393,792 |
Current Liabilities | £1,481,436 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | Receiver ceasing to act (1 page) |
8 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 March 2004 | Receiver ceasing to act (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
26 October 2000 | Statement of affairs (9 pages) |
26 October 2000 | Administrative Receiver's report (16 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 17 lyon road london SW19 2SE (1 page) |
14 August 2000 | Appointment of receiver/manager (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 5 london wall buildings finsbury circus london EC2M 5PE (1 page) |
27 June 2000 | Return made up to 23/04/00; full list of members (8 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Director resigned (1 page) |
30 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 September 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
24 May 1999 | New director appointed (2 pages) |
4 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | Return made up to 23/04/98; full list of members
|
7 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: the gresham press old woking surrey GU22 9LH (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Auditor's resignation (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
3 November 1997 | Amended full accounts made up to 31 December 1996 (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 October 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 23/04/97; no change of members
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Director resigned (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
25 May 1996 | Resolutions
|
24 January 1996 | Return made up to 20/12/95; full list of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |