Lightwater
Surrey
GU18 5UJ
Director Name | Coach House Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1995(35 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Baker Street Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 1996(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Brian Hugh Gilroy |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 Addington Close Henlow Bedfordshire SG16 6LX |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 47 Queensbury House Friams Lane Richmond Surrey TW9 1NV |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Elangeni 20 Esher Place Avenue Esher KT10 8PY |
Secretary Name | Brian Hugh Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Addington Close Henlow Bedfordshire SG16 6LX |
Secretary Name | Brian Joseph Bonthrone Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(36 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 1 Chancellors Mews Mount Ephraim Tunbridge Wells Kent CT6 7LB |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Registered Address | 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 April 2000 | Company name changed technical woodwork co. LTD(the)\certificate issued on 27/04/00 (2 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
15 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 May 1998 | Return made up to 11/05/98; full list of members (9 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: eurolink industrial estate sittingbourne kent ME10 3RN (1 page) |
28 May 1997 | Return made up to 11/05/97; no change of members (8 pages) |
19 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Location of register of members (1 page) |
2 February 1997 | Location of debenture register (1 page) |
27 November 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: watchmead welwyn garden city herts AL7 1LT (1 page) |
24 September 1996 | New secretary appointed (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Resolutions
|
11 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
3 November 1995 | Memorandum and Articles of Association (10 pages) |
22 September 1995 | Return made up to 11/05/95; full list of members (6 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Memorandum and Articles of Association (10 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |