Chipstead
Surrey
CR5 3PG
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Stephen Roger Gardiner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Graphic Designer |
Correspondence Address | 30 Brondesbury Villas London NW6 6AA |
Director Name | Rowland Hilder |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1993) |
Role | Publisher |
Correspondence Address | 5 Kidbrooke Grove Blackheath London SE3 0PG |
Director Name | David Riddle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 72 Grovelands Road Reading Berkshire RG3 2NY |
Director Name | John Keith Roddy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Accountant |
Correspondence Address | Toftbury Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Peter Richard Royle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Printer |
Correspondence Address | Tutts Farm South Chailey Lewes East Sussex BN8 4RS |
Director Name | Richard Anthony Royle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Printer |
Correspondence Address | 186 Willifield Way Hampstead Garden Suburb London NW11 6YA |
Secretary Name | Mr Stephen Graham Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 49 Prince Edward Road Billericay Essex CM11 2HB |
Director Name | Simon Achilles Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Printer |
Correspondence Address | 1 Grange Farm Cottages Buxshalls Hill Lindfield Haywards Heath West Sussex RH16 2QY |
Registered Address | 108 Beddington Lane Croydon Surrey CR0 4YY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£471,437 |
Current Liabilities | £471,437 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 February 2002 | Return made up to 27/12/01; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 April 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 27/12/97; no change of members
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Company name changed royle design associates LIMITED\certificate issued on 16/04/97 (2 pages) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (4 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | New secretary appointed;new director appointed (4 pages) |
24 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
23 January 1997 | Accounts made up to 31 March 1996 (12 pages) |
2 September 1996 | Company name changed rmda LIMITED\certificate issued on 03/09/96 (2 pages) |
28 January 1996 | Accounts made up to 31 March 1995 (13 pages) |
28 January 1996 | Return made up to 27/12/95; no change of members
|
4 May 1995 | New director appointed (2 pages) |
2 May 1971 | Incorporation (13 pages) |