Wimbledon
London
SW19 4HF
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(47 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 09 August 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Registered Address | Claygate House Littleworth Road Esher KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,611 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 September 2003 | Resolutions
|
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
7 August 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
22 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |