Epsom
Surrey
KT18 7BH
Secretary Name | Margaret Elizabeth Simper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 21 Eaton Park Road Cobham Surrey KT11 2JJ |
Director Name | Alan Simper |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Polyapes Eaton Park Road Cobham Surrey Kt11 |
Director Name | Victor Leonard Tattershall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 14 The Lye Tadworth Surrey KT20 5RS |
Secretary Name | Alan Simper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Polyapes Eaton Park Road Cobham Surrey Kt11 |
Secretary Name | Margaret Elizabeth Simper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Polyapes Eaton Park Road Cobham Surrey Kt11 |
Director Name | Mark Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 184 Lyndhurst Avenue Whitton Twickenham Middlesex TW2 6BT |
Director Name | Mr Paul Tilly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Westbrooke Road Welling Kent DA16 1QF |
Secretary Name | Mark Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 184 Lyndhurst Avenue Whitton Twickenham Middlesex TW2 6BT |
Registered Address | 843a Finchley Rd. London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £169,073 |
Cash | £66,604 |
Current Liabilities | £61,177 |
Latest Accounts | 10 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 10 January |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2001 | Accounts for a small company made up to 10 January 2001 (5 pages) |
15 June 2001 | Accounting reference date shortened from 31/10/01 to 10/01/01 (1 page) |
23 May 2001 | Application for striking-off (1 page) |
15 May 2001 | Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page) |
19 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 October 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 14/11/96; no change of members; amend (6 pages) |
5 January 1998 | Return made up to 14/11/97; no change of members; amend (6 pages) |
1 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 14/11/96; no change of members
|
30 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |