West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Financial Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Secretary |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 1997) |
Role | Managing Director |
Correspondence Address | The Farmhouse Methven Perth PH1 3RE Scotland |
Director Name | Michael Hart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1995) |
Role | Chief Executive Insurance Oper |
Correspondence Address | 2 Wilton Close Halton Road Lancaster Lancashire LA1 2TL |
Director Name | David Potts |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1995) |
Role | General Manager Provincial Insurance Plc |
Correspondence Address | Cubert Lumley Road Kendal Cumbria LA9 5HU |
Secretary Name | Michael Charles Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 17 Bowland Drive Kendal Cumbria LA9 6LT |
Director Name | Dr Phillip Edward Judkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | James McGuinness |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1999) |
Role | Finance Director |
Correspondence Address | 1 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Director Name | William Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Dir Of Operations-Axai |
Correspondence Address | Well House Murley Moss Lane Kendal Cumbria LA9 7NL |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
30 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 May 2000 | Return made up to 23/04/00; no change of members (4 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
1 April 1999 | Location of register of members (1 page) |
17 March 1999 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 August 1998 | Auditor's resignation (1 page) |
13 March 1998 | Return made up to 07/03/98; change of members
|
22 January 1998 | Location of debenture register (1 page) |
21 January 1998 | Location of register of members (1 page) |
21 January 1998 | Location of register of directors' interests (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page) |
7 January 1998 | New director appointed (2 pages) |
21 July 1997 | Auditor's resignation (1 page) |
23 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 April 1997 | Return made up to 07/03/97; no change of members (5 pages) |
11 July 1996 | Auditor's resignation (1 page) |
2 April 1996 | Return made up to 07/03/96; full list of members
|
2 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 07/03/95; no change of members (8 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 December 1969 | Resolutions
|
11 April 1968 | Incorporation (16 pages) |