Oxshott
Leatherhead
Surrey
KT22 0UL
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Secretary Name | Mr John Anthony Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(44 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 03 May 2009) |
Role | Company Director |
Correspondence Address | Tilings Broad Oak Brede East Sussex TN31 6BX |
Director Name | Mr Graham Stuart Hannah |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 1998) |
Role | Director Of Companies |
Correspondence Address | Kirkleatham 15 Lansdowne Crescent Malvern Worcestershire WR14 2AW |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(40 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(44 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £416,862 |
Cash | £53,560 |
Current Liabilities | £1,377 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
3 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2008 | Declaration of solvency (3 pages) |
10 March 2008 | Appointment of a voluntary liquidator (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Registered office changed on 10/03/2008 from 1 the green richmond surrey TW9 1PL (2 pages) |
11 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 6TH floor queens house 2 holly road twickenham TW1 4EG (1 page) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Return made up to 02/08/99; full list of members
|
6 November 1998 | Location of register of members (1 page) |
23 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
30 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
22 September 1998 | New director appointed (3 pages) |
15 September 1998 | Director resigned (1 page) |
27 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
13 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
16 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
18 May 1954 | Incorporation (13 pages) |