Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(32 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 05 April 2005) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Mr Ian Stuart McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 4 Southfields Place Blakesley Towcester Northamptonshire NN12 8EA |
Director Name | John Cole |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Manor House 105 Norton Road Letchworth Hertfordshire SG6 1AG |
Director Name | Andrew Cansfield Hobson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1995) |
Role | Company Drector |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Secretary Name | Mr Ralph Francis Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(21 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 5 Newquay Drive Macclesfield Cheshire SK10 3NQ |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Mr Andrew George Bull |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1995(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£185,000 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Return made up to 19/12/02; no change of members (7 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2004 | Return made up to 19/12/03; no change of members (7 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 48 portland place london W1B 1AJ (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 December 2001 | Return made up to 02/07/01; full list of members
|
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (4 pages) |
31 January 2001 | Company name changed norank murrell LIMITED\certificate issued on 31/01/01 (2 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
15 August 2000 | Return made up to 02/07/00; full list of members; amend (7 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 July 1999 | Return made up to 02/07/99; no change of members (7 pages) |
5 May 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 02/07/98; no change of members
|
15 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
24 June 1996 | Return made up to 02/07/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
27 July 1995 | Return made up to 02/07/95; full list of members
|
26 July 1995 | New secretary appointed;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
12 October 1993 | Accounts for a dormant company made up to 31 December 1992 (10 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |