Pyrford Road
West Byfleet
Surrey
KT14 6LD
Director Name | Doreen Osner |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(39 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | Fairview Woodlands Close Ottershaw Surrey KT16 0QR |
Secretary Name | Kings Parade Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2007(39 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 September 2007) |
Correspondence Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
Director Name | Dr Derek Louis Jones |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1993) |
Role | Businessman |
Correspondence Address | 48 Balliol Way Owlsmoor Camberley Surrey GU15 4QN |
Director Name | Roy Frederick Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Accountant |
Correspondence Address | Westerley Fairacres Cobham Surrey KT11 2JW |
Director Name | Doreen Osner |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 December 2004) |
Role | Executive Administrator |
Correspondence Address | Fairview Woodlands Close Ottershaw Surrey KT16 0QR |
Director Name | Dr Robin Osner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 1993) |
Role | Businessman |
Correspondence Address | 47 Old Kiln Road Upton Poole Dorset BH16 5SG |
Secretary Name | Doreen Osner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Fairview Woodlands Close Ottershaw Surrey KT16 0QR |
Director Name | Mr Gary Adam Osner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 September 2004) |
Role | Joint Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Knutsford Oak End Way Woodham Surrey KT15 3DU |
Director Name | Naaz Gara |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Accounts Director |
Correspondence Address | 20 Sherborne Avenue Norwood Green Southall Middlesex UB2 4HX |
Director Name | Mr Raymond William Shrubb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 September 2004) |
Role | Information Technology Directo |
Correspondence Address | The Orchards Bringsty Worcestershire WR5 5UW |
Director Name | Mr James Scott Soutar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2000) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 16 Bitterne Crescent Bitterne Southampton Hampshire SO19 7BR |
Secretary Name | Abacus Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(37 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2005) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Secretary Name | Pesters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2007) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £351,003 |
Current Liabilities | £86,896 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Application for striking-off (1 page) |
29 March 2007 | Return made up to 31/03/06; full list of members (5 pages) |
29 March 2007 | Return made up to 31/03/07; full list of members (5 pages) |
29 March 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Application for reregistration from PLC to private (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 January 2005 | Re-registration of Memorandum and Articles (8 pages) |
22 October 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2004 | Full accounts made up to 31 March 2003 (22 pages) |
12 May 2004 | Return made up to 31/03/04; full list of members
|
17 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Company name changed roxburghe international PLC\certificate issued on 05/07/03 (3 pages) |
26 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 7-9 swallow street london W1B 4DT (1 page) |
4 June 2003 | Location of register of members (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
29 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 September 2001 | Resolutions
|
17 April 2001 | Return made up to 31/03/01; full list of members
|
13 October 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 December 1999 | Particulars of mortgage/charge (4 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 31/03/99; full list of members
|
4 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 15 manchester square london W1M 6LB (1 page) |
8 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members
|
24 May 1995 | Balance Sheet (2 pages) |
24 May 1995 | Re-registration of Memorandum and Articles (18 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1995 | Declaration on reregistration from private to PLC (1 page) |
24 May 1995 | Application for reregistration from private to PLC (1 page) |
24 May 1995 | Resolutions
|
24 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 May 1995 | Resolutions
|
24 May 1995 | Auditor's statement (2 pages) |
23 May 1995 | Ad 19/05/95--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
23 May 1995 | £ nc 40000/100000 19/05/95 (1 page) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 July 1980 | Company name changed\certificate issued on 23/07/80 (2 pages) |
10 February 1967 | Certificate of incorporation (1 page) |