Walton Lane
Weybridge
Surrey
KT13 8LU
Secretary Name | Mrs Elizabeth Anne Nelhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsweet 13 Wareham Road The Warren Bracknell Berkshire RG12 9YT |
Director Name | David Alan Hales |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 1998) |
Role | Micro Computer Systems Technic |
Correspondence Address | 7296 Fenton Farm Lane Warrenton Virginia 20186 Irish |
Director Name | Kathleen Margaret Hales |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 7296 Fenton Farm Lane Warrenton Virginia 20186 Irish |
Director Name | Gary Hickman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 31 Varley Way Mitcham Surrey CR4 3QX |
Secretary Name | Alan Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 7296 Fenton Farm Lane Warrenton Virginia 20186 Irish |
Director Name | Alan Hales |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 7296 Fenton Farm Lane Warrenton Virginia 20186 Irish |
Director Name | Nigel Geoffrey Thomas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(30 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 49 The Glades East Grinstead West Sussex RH19 3XW |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £79,034 |
Cash | £41 |
Current Liabilities | £277,750 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Statement of affairs (13 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
29 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: dasprint house 53 lydden grove london SW18 4LW (1 page) |
22 October 1998 | Director resigned (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
11 April 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Return made up to 24/09/97; full list of members
|
14 October 1996 | Return made up to 24/09/96; full list of members
|
5 July 1996 | Ad 17/06/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
5 July 1996 | Particulars of contract relating to shares (3 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 20000/100000 17/06/96 (1 page) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1995 | Return made up to 24/09/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |