Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 May 2010) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Gerald Harry Bowthorpe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 41 Croham Manor Road South Croydon Surrey CR2 7BJ |
Director Name | Mr Frederick David Cracknell |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Suntings Ghyll Colemans Hatch Hartfield East Sussex TN7 4EL |
Director Name | Mr Douglas Hilary Symmons |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Foxley House Pen-Y-Waun Pentyrch Cardiff CF4 8SJ Wales |
Director Name | Mr Tudor Victor Williams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Tirgwynbach Dark Lane Hirwaun Aberdare Mid Glamorgan CF44 0PX Wales |
Secretary Name | John Frederick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 15 Cobhams Barden Road Speldhurst Tunbridge Wells Kent TN3 0QA |
Director Name | Mr Denis Davies |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Business Executive |
Correspondence Address | 20 Forest Oak Close Blackoak Road Cyncoed Cardiff South Glamorgan CF3 6QN Wales |
Director Name | Peter George Goodliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Summerhill Mark Beech Edenbridge Kent TN8 7LR |
Director Name | John James French |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2000) |
Role | Business Executive |
Correspondence Address | 15 Dol Y Felin Creigiau Mid Glamorgan CF4 8SN Wales |
Director Name | James Arthur Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 13 Despenser Avenue Llantrisant Pontyclun Mid Glamorgan CF7 8QA Wales |
Director Name | Mr Peter David Jury |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | Kincora Woodgarth Court Campsall Doncaster DN6 9RJ |
Director Name | Alastair Neil Foster Lewis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 83 Farley Road Selsdon Surrey CR2 7NJ |
Registered Address | 79.Limpsfield Road Sanderstead Surrey. CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Director appointed mr. Trevor michael hearnden (1 page) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Director appointed mr. Trevor michael hearnden (1 page) |
7 July 2008 | Appointment terminated director peter jury (1 page) |
7 July 2008 | Appointment Terminated Director peter jury (1 page) |
22 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members
|
20 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
28 March 2002 | Company name changed ocs support services wales limit ed\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed ocs support services wales limit ed\certificate issued on 28/03/02 (2 pages) |
30 January 2002 | Return made up to 18/12/01; full list of members
|
30 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
31 March 2000 | Company name changed ocs cleaning wales LIMITED\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed ocs cleaning wales LIMITED\certificate issued on 31/03/00 (2 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 January 1997 | Return made up to 18/12/96; full list of members (9 pages) |
10 January 1997 | Return made up to 18/12/96; full list of members (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 July 1995 | Company name changed office cleaning services (wales) LIMITED\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed office cleaning services (wales) LIMITED\certificate issued on 01/07/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |