New Malden
Surrey
KT3 4LD
Director Name | Mr Peter Dawes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(26 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 04 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(26 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 04 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(19 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 26 March 1991) |
Role | Chartered Accountant |
Correspondence Address | Coopers Close Harmer Green Welwyn Hertfordshire AL6 0AN |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Application for striking-off (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (8 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (10 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
17 October 1996 | Company name changed ernest collins (holdings) limite d\certificate issued on 18/10/96 (2 pages) |
23 April 1996 | Return made up to 22/03/96; no change of members (8 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (16 pages) |