New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2007(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 07 May 2008) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Stephen Henry Henton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 1991) |
Role | Secretary |
Correspondence Address | 6 Lucastes Lane Haywards Heath West Sussex RH16 1LD |
Director Name | Grace Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Assistant Company Secretary |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1992) |
Role | Chartered Secretary |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Frazer John Ellis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1995) |
Role | Solicitor |
Correspondence Address | Woodlea Victoria Terrace Overdene Saltburn By The Sea North Yorkshire TS12 1JH |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 1995) |
Role | Chief Executive |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Secretary Name | Frazer John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1995) |
Role | Solicitor |
Correspondence Address | The Shooting Box Middle Road Lychett Matravers Poole Dorset |
Director Name | Alan Morton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 30 Wood Lane Bearwood Bournemouth Dorset BH11 9NG |
Director Name | Brian John Bower |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 17 Dunniwood Reach Bessacarr Doncaster South Yorkshire DN4 7AS |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Secretary Name | Nigel Edward Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1996) |
Role | Secretary |
Correspondence Address | 56d Darracott Road Bournemouth BH5 2AY |
Director Name | Dr Alfred Graham Raper |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(29 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 June 1996) |
Role | Engineer |
Correspondence Address | 54 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1998) |
Role | Solicitor |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2004) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(32 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Secretary Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,464,000 |
Cash | £103,000 |
Current Liabilities | £16,797,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Application for striking-off (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: ashmore house richardson road stockton on tees TS18 3RE (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
2 December 2004 | Resolutions
|
18 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
20 February 1997 | Company name changed davy contracting LIMITED\certificate issued on 21/02/97 (2 pages) |
11 November 1996 | Auditor's resignation (1 page) |
27 August 1996 | Return made up to 04/07/96; full list of members
|
16 July 1996 | Director resigned (1 page) |
25 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
22 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 551-553 wallisdown road poole dorset BH12 5AG (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
12 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
30 November 1995 | Company name changed davy international LIMITED\certificate issued on 01/12/95 (4 pages) |
23 November 1995 | New director appointed (6 pages) |
16 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (4 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
11 July 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
13 April 1994 | Resolutions
|
26 January 1994 | Full accounts made up to 30 September 1993 (15 pages) |
2 February 1993 | Full accounts made up to 30 September 1992 (7 pages) |
23 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |