Leigh Place
Cobham
Surrey
KT11 2HL
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(48 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 25 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Mr Peter Arthur James Peyton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Ashley Wood Sandy Lane Cobham Surrey KT11 2EG |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1999) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | Roderick David Charles Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1998(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,000 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2006 | New director appointed (6 pages) |
12 May 2006 | Director resigned (1 page) |
19 January 2006 | Application for striking-off (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (9 pages) |
23 April 2003 | Return made up to 19/04/03; full list of members (2 pages) |
18 October 2002 | Full accounts made up to 31 May 2002 (13 pages) |
30 May 2002 | Auditor's resignation (1 page) |
25 April 2002 | Return made up to 19/04/02; full list of members (3 pages) |
19 April 2002 | Resolutions
|
15 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
2 May 2001 | Return made up to 19/04/01; full list of members (5 pages) |
27 December 2000 | Resolutions
|
10 December 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 May 2000 (13 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Memorandum and Articles of Association (4 pages) |
25 April 2000 | Return made up to 19/04/00; full list of members (9 pages) |
13 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Return made up to 19/04/99; full list of members (9 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
11 September 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
22 April 1998 | Return made up to 19/04/98; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
8 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
24 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |