Sutton
Surrey
SM2 5QT
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | John Hereford |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Lees Court Mansion Sheldwich Faversham Kent ME13 0NQ |
Director Name | Nigel Peter Manwaring Messenger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1998) |
Role | Hotel Manager |
Correspondence Address | 3 Queens Road Richmond Surrey TW10 6JW |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1996) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1996) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Stuart John Hunt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | 138 West Street Ewell Village Epsom Surrey KT17 1XR |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Director Name | David Brian Nowell-Withers |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Wood Ash Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Director Name | Peter Martin Stansfield |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 117 Epsom Road Guildford Surrey GU1 2LE |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,073,570 |
Current Liabilities | £91,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2003 | Application for striking-off (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (3 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
9 January 2001 | Director's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
27 August 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
6 June 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 10/04/96; change of members (10 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (16 pages) |
4 August 1994 | Full accounts made up to 30 September 1993 (17 pages) |
28 July 1993 | Full accounts made up to 30 September 1992 (16 pages) |
14 August 1992 | Full accounts made up to 30 September 1991 (16 pages) |
5 July 1991 | Full accounts made up to 30 September 1990 (13 pages) |
13 July 1990 | Full accounts made up to 30 September 1989 (14 pages) |
30 August 1989 | Full accounts made up to 30 September 1988 (14 pages) |
9 August 1988 | Full accounts made up to 30 September 1987 (15 pages) |
30 July 1987 | Full accounts made up to 30 September 1986 (16 pages) |
19 July 1986 | Full accounts made up to 30 September 1985 (17 pages) |