Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 1992(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 January 2006) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 1992(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 January 2006) |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Dr John Cooper Byrne |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auster Roman Road Dorking Surrey RH4 3ET |
Director Name | John Michael Fuller |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Rose Cottage 8 Cheyne Walk Croydon Surrey CR0 7HG |
Director Name | David Harold Gill |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny Croft Chaldon Caterham Surrey CR3 5DL |
Director Name | Mr Peter George Johnson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 41 Lingfield Road Wimbledon London SW19 4PZ |
Director Name | Ian Gordon Watson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Pine Cottage Pound Lane Ampfield Romsey Hampshire SO51 9BL |
Secretary Name | Patrick John Delany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 23 Speer Road Thames Ditton Surrey KT7 0PJ |
Registered Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
15 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 July 2004 | Return made up to 12/04/04; full list of members
|
29 January 2004 | Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 May 2000 | Return made up to 12/04/00; no change of members (14 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 May 1996 | Return made up to 12/04/96; full list of members (4 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
29 December 1984 | Accounts made up to 30 June 1984 (3 pages) |
17 November 1983 | Accounts made up to 30 June 1983 (3 pages) |