London
SW20 0SY
Secretary Name | Mr David William Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Well House Hook Heath Road Woking Surrey GU22 0LF |
Director Name | Mr John Charles Mills |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2002) |
Role | General Manager |
Correspondence Address | 47 Bradstock Road Epsom Surrey KT17 2LE |
Director Name | Mr Alan Joseph Wright |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Salesman |
Correspondence Address | 1 Lower Northfield Banstead Surrey SM7 2BS |
Director Name | Mr Derek Joseph Wright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Larchwood House Green Dene East Horsley Leatherhead Surrey KT24 5TA |
Secretary Name | Mr Alan Joseph Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 1 Lower Northfield Banstead Surrey SM7 2BS |
Secretary Name | Susan Elizabeth Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 4 Chalcot Close Sutton Surrey SM2 6SL |
Director Name | Ms Penelope Anne Freer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2002) |
Role | Stockbroker Director Of Credit |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood House Green Dene East Horsley Leatherhead Surrey KT24 5TA |
Secretary Name | Deborah Clare Sirkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2003) |
Role | Company Accountant |
Correspondence Address | 97 Glastonbury Road Morden Surrey SM4 6NX |
Secretary Name | Linda Susan Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 82 Merton Mansions Raynes Park London SW20 8DG |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 July 2005 | Return made up to 06/06/05; full list of members
|
6 July 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 06/06/04; full list of members (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 139 molesey avenue west molesey surrey KT8 2RY (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 5-25 burr road wandsworth london SW18 4SG (1 page) |
3 June 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 06/06/03; full list of members
|
30 June 2003 | Registered office changed on 30/06/03 from: unit 2 193 garth road morden surrey SM4 4LZ (1 page) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 February 2003 | Particulars of mortgage/charge (6 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
28 January 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
13 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
23 June 1997 | Return made up to 20/06/97; full list of members
|
6 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 November 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Return made up to 20/06/96; full list of members (8 pages) |
12 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 March 1996 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
30 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 May 1984 | Accounts made up to 31 July 1982 (4 pages) |
13 August 1982 | Accounts made up to 31 July 1981 (5 pages) |
15 July 1968 | Incorporation (18 pages) |