Lurgashall
Petworth
West Sussex
GU28 9EP
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 August 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Peter John Anthony Hazlerigg |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1994) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 120 London Road Guildford Surrey GU1 1TN |
Director Name | Mr Graham Charles Iliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Mr Michael Peter Lampitt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1992) |
Role | Operations Director |
Correspondence Address | 76 Waldegrave Park Twickenham Middlesex TW1 4TQ |
Director Name | Deputy Chairman Michael Frank Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Marketing Director |
Correspondence Address | 6 Holme Close Pine Ridge Crowthorn Berkshire RG11 6TF |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 February 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
24 November 1999 | Director's particulars changed (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
16 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 September 1998 | Resolutions
|
17 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
12 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
28 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |