Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary Name | Daphne Margaret Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 176 High Road Byfleet Surrey KT14 7ED |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakwood Road Windlesham Surrey GU20 6JD |
Director Name | Peter Geoffrey Horner |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(35 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 14 Castle Mount Crescent Bakewell Derbyshire DE45 1AT |
Director Name | Mr Philip John Hutchins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(35 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crosslands Congleton Cheshire CW12 3UA |
Director Name | Precel James Owen |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(35 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Soar Hill Newport Dyfed SA42 0QL Wales |
Director Name | David Richard Swinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(35 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Orchard House Tibberton Droitwich Worcestershire WR9 7NJ |
Secretary Name | Narinder Nath Kalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(35 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Peter Lance Young |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Warren House Lovelace Close Hurley Berkshire SL6 5NF |
Director Name | David Sidney Neave |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | The Grange Aston On Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | David Ian Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2000) |
Role | General Manager |
Correspondence Address | 72 Macclesfield Road Buxton Derbyshire SK17 9AG |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(50 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,121 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2008 | Director resigned (1 page) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 July 2007 | New director appointed (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 October 2006 | Declaration of solvency (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: rmc house coldharbour lane thorpe, egham surrey, TW20 8TD (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 March 2003 | Auditor's resignation (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 January 2001 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
24 May 2000 | Return made up to 26/04/00; no change of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 August 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Auditor's resignation (1 page) |
1 June 1999 | Return made up to 26/04/99; no change of members (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
17 March 1998 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
25 January 1997 | Director's particulars changed (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
24 January 1996 | New director appointed (3 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members (14 pages) |