New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2008(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2010) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | Michael Beaman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 August 1993) |
Role | Surbveyor |
Correspondence Address | 30 Summerfield Avenue London NW6 6JY |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Alan Richard Winter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(39 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(41 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 1999(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Thomas Hiorth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 December 2002(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2004) |
Role | Accountant |
Correspondence Address | Langoddveien 81 No-1367 Snaroya Norway |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2004) |
Role | Comany Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 April 2008(53 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 18 April 2008) |
Role | Prwesident And Ceo |
Correspondence Address | Ekornveien 12 Siggerud N0-1404 Norway |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2002) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2002) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(47 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 2002) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2008) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | th Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(53 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2008) |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (6 pages) |
1 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 12 August 2010 (7 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (7 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (6 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Declaration of solvency (3 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Declaration of solvency (3 pages) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
14 August 2009 | Appointment terminated director th group services LIMITED (1 page) |
14 August 2009 | Appointment Terminated Director th group services LIMITED (1 page) |
17 June 2009 | Secretary appointed th group services LIMITED (2 pages) |
17 June 2009 | Secretary appointed th group services LIMITED (2 pages) |
18 February 2009 | Director's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 February 2009 | Director's Change of Particulars / th group services LIMITED / 22/12/2008 / Date of Birth was: 21-Sep-1954, now: none; HouseName/Number was: 68, now: surrey house; Street was: hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH (1 page) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 April 2008 | Appointment Terminated Director runar nilsen (1 page) |
21 April 2008 | Director appointed th group services LIMITED (2 pages) |
21 April 2008 | Appointment terminated director runar nilsen (1 page) |
21 April 2008 | Appointment terminated secretary rufus laycock (1 page) |
21 April 2008 | Appointment Terminated Secretary rufus laycock (1 page) |
21 April 2008 | Director appointed th group services LIMITED (2 pages) |
17 April 2008 | Appointment terminated director trafalgar house property LIMITED (1 page) |
17 April 2008 | Director appointed rufus laycock (2 pages) |
17 April 2008 | Appointment Terminated Director trafalgar house property LIMITED (1 page) |
17 April 2008 | Director appointed runar nilsen (2 pages) |
17 April 2008 | Appointment terminated director trafalgar house developments LTD (1 page) |
17 April 2008 | Director appointed rufus laycock (2 pages) |
17 April 2008 | Director appointed runar nilsen (2 pages) |
17 April 2008 | Appointment Terminated Director trafalgar house developments LTD (1 page) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
2 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
2 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
16 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 08/02/02; full list of members
|
21 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
23 January 2001 | Auditor's resignation (2 pages) |
23 January 2001 | Auditor's resignation (2 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (2 pages) |
8 September 1999 | Director resigned (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page) |
11 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
11 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
16 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
27 February 1997 | Auditor's resignation (7 pages) |
27 February 1997 | Auditor's resignation (7 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
27 February 1996 | Return made up to 08/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members (8 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
10 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |