West Horsley
Leatherhead
Surrey
KT24 6LZ
Secretary Name | Mr Peter Richard Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Mr Graham Geoffrey Ernest Woodward |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Stationer |
Correspondence Address | 30 The Warren Chartridge Chesham Buckinghamshire HP5 2RY |
Director Name | Mrs Patricia Ann Woodward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Stationer |
Correspondence Address | 30 The Warren Chartridge Chesham Buckinghamshire HP5 2RY |
Secretary Name | Mrs Patricia Ann Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 30 The Warren Chartridge Chesham Buckinghamshire HP5 2RY |
Director Name | Mr Francis Gregory Brazier |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sanctuary Wotton Road Brill Aylesbury Buckinghamshire HP18 9UB |
Director Name | Laurence Paul Cohen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Fishers Field Dadbrook Cuddington Aylesbury Buckinghamshire HP18 0AG |
Secretary Name | Mr Francis Gregory Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sanctuary Wotton Road Brill Aylesbury Buckinghamshire HP18 9UB |
Registered Address | 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
1 December 2008 | Return made up to 05/11/08; no change of members (4 pages) |
27 November 2008 | Return made up to 12/10/08; no change of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from jps house tower estate warpsgrove lane chalgrove oxfordshire OX44 7XZ (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
14 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
5 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
20 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (2 pages) |
29 October 1998 | Return made up to 12/10/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
5 November 1997 | Return made up to 12/10/97; no change of members
|
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
23 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
1 November 1995 | Accounting reference date shortened from 30/06 to 31/10 (1 page) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 7 market sq. Chesham bucks HP5 1HG (1 page) |