Company NameProductivity South East
Company StatusDissolved
Company Number01070094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1972(51 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameMr Ronald David Enticott
NationalityBritish
StatusClosed
Appointed04 July 1996(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameJohn Stuart Dimond
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address11 The Gardens
Hatton Road
Bedfont
Middlesex
TW14 9PP
Director NameMr John Simmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Coombe Lane
London
SW20 0RG
Director NameMr Stephen John Heald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameEric Bryan Jenner
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 September 1991)
RoleManagement Consultant
Correspondence Address9 Henwood Down
Petersfield
Hampshire
GU31 4PP
Secretary NameEileen Anne Ross
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 July 1996)
RoleCompany Director
Correspondence Address13 Oakdene Close
Brockham
Betchworth
Surrey
RH3 7JZ
Director NameJohn Edward Larking
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years after company formation)
Appointment Duration2 years (resigned 20 October 1993)
RoleFactory Manager
Correspondence Address214 Birchwood Road
Dartford
Kent
DA2 7HA
Director NameDerek Herbert Strong
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressThe Lantern House
Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Director NameSylvia Maureen Adams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1998)
RolePersoneel Consultant
Correspondence Address20 Elland Road
Walton On Thames
Surrey
KT12 3JT
Director NameRobert Leslie Amon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 October 1995)
RoleWorks Manager
Correspondence Address28 Aymer Drive
Staines
Middlesex
TW18 3LW
Director NameMalcolm Henry Arthur Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleLocal Government Officer
Correspondence Address31 Connaught Road
Brookwood
Woking
Surrey
GU24 0ES

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,091
Cash£8
Current Liabilities£1,471

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
20 June 2001Registered office changed on 20/06/01 from: brant house 83 church road addlestone surrey KT15 1SF (1 page)
11 June 2001Annual return made up to 04/06/01 (4 pages)
11 June 2001Registered office changed on 11/06/01 from: 86 chertsey road byfleet surrey KT14 7BA (1 page)
4 June 2001Full accounts made up to 31 March 2000 (13 pages)
16 June 2000Annual return made up to 10/06/00 (4 pages)
9 March 2000Full accounts made up to 31 March 1999 (13 pages)
25 June 1999Annual return made up to 10/06/99 (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Auditor's resignation (1 page)
3 June 1998Annual return made up to 10/06/98 (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 31 March 1997 (13 pages)
17 June 1997Annual return made up to 10/06/97 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Annual return made up to 10/06/96
  • 363(288) ‐ Secretary resigned
(4 pages)
8 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 March 1995New director appointed (2 pages)