Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Secretary Name | Mr Steven Leven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Oakleigh Drive Croxley Green Hertfordshire WD3 3EE |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Mr Ian Walter Boyd |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Marketing Director |
Correspondence Address | 14 Broomhouse Road London SW6 3QX |
Director Name | Mr John Hubert Robinson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Chartered Builder |
Correspondence Address | 97 Sudbury Court Drive Harrow Middlesex HA1 3SS |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 18 Butterfield Road Boreham Chelmsford Essex CM3 3BS |
Director Name | Mr Richard Arthur Swinscoe |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Chief Estimator |
Correspondence Address | Dunsfold Guernsey Farm Drive Horsell Rise Woking Surrey GU21 4BE |
Director Name | Mr Alan Charles Coombe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Surveying Director |
Correspondence Address | 26 Fairlight Cross New Barn Longfield Kent DA3 7JD |
Director Name | Mr Peter Anthony Edwards |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 114 Coombe Lane Croydon Surrey CR0 5RF |
Director Name | Mr Peter Leonard Goddin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Grove Solid Lane Doddinghurst Brentwood Essex CM15 0JF |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Dr John Charles Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 1993) |
Role | Barrister |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Karen Michelle Murray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Secretary Name | Karen Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 1 Centre Walk Hazlemere Buckinghamshire HP15 7UZ |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Liquidators statement of receipts and payments to 13 December 2008 (7 pages) |
18 April 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page) |
28 December 2007 | Resolutions
|
28 December 2007 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Declaration of solvency (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members
|
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 December 2002 | Director's particulars changed (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 September 1999 | Director's particulars changed (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
3 September 1997 | Director resigned (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
14 November 1996 | Auditor's resignation (9 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon CR9 3AP (1 page) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
30 March 1994 | Memorandum and Articles of Association (15 pages) |