West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2004(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 August 2008) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2007(38 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 06 August 2008) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Jeremy William Cronk |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Bank Administrator |
Correspondence Address | 37a Vera Road Fulham London SW6 6QP |
Director Name | Raymond Reginald Eke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 11 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Sally Norah Cronk |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Anstiehurst Anstie Lane Coldharbour Dorking Surrey RH5 6HA |
Director Name | Nicholas Stuart Cronk |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Commercial Propertynegotiator |
Correspondence Address | Flat 1 40 Lonsdale Road London SW13 9EB |
Director Name | James Jolyon Andrew Cronk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Property Negotiator |
Correspondence Address | 20 Lillian Road Barnes London SW13 9JG |
Director Name | Damian Edward Cronk |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Commercial Propertynegotiator |
Correspondence Address | 54 Perrers Road Hammersmith London W6 0EZ |
Director Name | Andrew Stuart Cronk |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Garage Proprietor |
Correspondence Address | Lower Treverrow Porthilly Rock Cornwall PL27 6JY |
Secretary Name | Anthony Charles Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Pine Ridge Ridge Green Close South Nutfield Redhill Surrey RH1 5RW |
Director Name | Simon Peel Crompton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 18 Claremont Road Tunbridge Wells Kent TN1 1SZ |
Director Name | Mr Samuel Timothy Hignett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Director Name | Sharn Hyatt Orchard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Orchard House Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Peter Townsend |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Secretary Name | Mr Samuel Timothy Hignett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Peter Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Mr Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramley House Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2003) |
Role | Commercial Director |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Lane Harrold Bedfordshire MK43 7BP |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £550,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
14 November 2005 | New director appointed (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (14 pages) |
20 October 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
22 September 2004 | New director appointed (4 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 April 2004 | Resolutions
|
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: bmw house 39 st johns road tunbridge wells kent TN4 9TF (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (4 pages) |
3 September 2003 | New director appointed (3 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
20 August 2003 | Auditor's resignation (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 June 2002 | Return made up to 24/04/02; full list of members (8 pages) |
21 August 2001 | Group of companies' accounts made up to 29 December 2000 (23 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members
|
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 bonehurst road brighton road salfords nr redhill surrey RH1 5ED (1 page) |
23 January 2001 | Memorandum and Articles of Association (13 pages) |
23 January 2001 | New director appointed (2 pages) |
22 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
8 January 2001 | Particulars of mortgage/charge (4 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
15 May 2000 | Return made up to 24/04/00; full list of members
|
18 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
4 June 1999 | Return made up to 24/04/99; full list of members
|
1 December 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 May 1998 | Return made up to 24/04/98; no change of members
|
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
22 June 1997 | Return made up to 24/04/97; no change of members
|
18 September 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members
|
12 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 May 1995 | Return made up to 24/04/95; no change of members
|
20 December 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
10 September 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
22 February 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1992 | Particulars of mortgage/charge (3 pages) |
7 November 1992 | Particulars of mortgage/charge (3 pages) |
20 June 1992 | Particulars of mortgage/charge (3 pages) |
1 May 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
5 September 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
15 May 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
25 October 1989 | Amended full group accounts made up to 31 December 1988 (33 pages) |
28 June 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
25 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
17 September 1986 | Full accounts made up to 31 July 1985 (14 pages) |
4 November 1985 | Accounts made up to 31 July 1984 (12 pages) |
3 September 1984 | Accounts made up to 31 July 1983 (12 pages) |
29 March 1984 | Accounts made up to 31 July 1982 (12 pages) |
11 June 1982 | Accounts made up to 31 July 1981 (12 pages) |
6 November 1981 | Accounts made up to 31 July 1979 (12 pages) |
5 November 1981 | Accounts made up to 31 July 1980 (12 pages) |
5 October 1978 | Accounts made up to 31 July 1977 (12 pages) |
11 January 1978 | Accounts made up to 30 September 1976 (8 pages) |
17 November 1976 | Accounts made up to 30 September 1975 (8 pages) |
7 October 1968 | Certificate of incorporation (1 page) |