Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Alexander Smith Stratton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1996) |
Role | Managing Director |
Correspondence Address | The House 2 Beechwoods St Faiths Road Norwich Norfolk NR6 7AQ |
Director Name | Brian Robert Stokes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Packaging Executive |
Correspondence Address | 39 Bishops Avenue Bishops Stortford Hertfordshire CM23 3EJ |
Director Name | Mr Eric Allen Nutter |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Worts Causeway Cambridge Cambridgeshire CB1 8RJ |
Director Name | Per Finn Ove Lokkegaard Pededsen |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 May 1992) |
Role | President |
Correspondence Address | Grundtvigsvej 8a Frederiksberg C Dk 1864 |
Director Name | Carl Johan Krogh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Vice President |
Correspondence Address | Hy Strahdvej 63 Humlebaek Dk 3050 |
Secretary Name | Anthony Alexander Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thetford Farm House The Green Saxlingham Nethergate Norwich Norfolk NR15 1TH |
Director Name | Mr Per Vinge Frederiksen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | 1 Boxworth End Swavesey Cambridge Cambridgeshire CB4 5RA |
Director Name | Anthony Edward Rowden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | Pynot Fields Kirk Ireton Ashbourne Derbyshire DE6 3LJ |
Secretary Name | Mr David John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Director Name | Mr David John Blakey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Director Name | Alan Powell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wicks Lane Formby Liverpool Merseyside L37 1PX |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(36 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
11 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 October 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 10/05/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page) |
11 September 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
6 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
22 June 1998 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
5 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
18 April 1998 | Resolutions
|
1 September 1997 | Full accounts made up to 30 April 1997 (8 pages) |
16 June 1997 | Return made up to 10/05/97; no change of members
|
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
12 November 1996 | Return made up to 10/05/96; full list of members (6 pages) |
18 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Return made up to 10/05/95; full list of members (16 pages) |
29 June 1993 | £ nc 15000/7115000 11/05/93 (1 page) |
13 December 1991 | Memorandum and Articles of Association (12 pages) |