Weybridge
Surrey
KT13 0QF
Secretary Name | John David Board |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 158 Park Crescent Erith Kent DA8 3DY |
Director Name | John David Board |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 10 years (closed 11 April 2006) |
Role | CS |
Correspondence Address | 158 Park Crescent Erith Kent DA8 3DY |
Director Name | Royston Green |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 8 Peters Wood Hill Ware Hertfordshire SG12 9NR |
Registered Address | 158 Park Crescent Erith Kent DA8 3DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: room 406 london fruit exchange brushfield street london E1 6EL (1 page) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (11 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: suite 401, the london fruit exchange, brushfield street, london. E1 6EL (1 page) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Full group accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
30 October 1995 | Full group accounts made up to 31 March 1995 (11 pages) |