Guildford
Surrey
GU1 1TX
Director Name | Mr Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 January 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Southwinds Somerswey Shalford Surrey GU4 8EQ |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Brian John Woolsey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1998) |
Role | Tanshire Holding Group |
Correspondence Address | Poplars 4 The Spinney Bramdean Alresford Hampshire SO24 0JE |
Director Name | Mr Gordon John Farquharson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greencroft Merrow Guildford Surrey GU1 2SY |
Director Name | David Trevor Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1994) |
Role | Chemical Engineer |
Correspondence Address | Tradewinds Arun Way Aldwick Bay Bognor Regis West Sussex PO21 4HG |
Secretary Name | Bruce John Rea-Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 1 Ringwood Cottages Newbridge Road Billingshurst West Sussex RH14 9LP |
Director Name | Mr Paul John Butler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1995) |
Role | Pharmaceutical Consultant |
Correspondence Address | 14 Fall Close Aylesbury Buckinghamshire HP19 3XR |
Director Name | Anthony White |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 1993(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1995) |
Role | Engineer |
Correspondence Address | 32 The Street Tongham Farnham Surrey GU10 1DH |
Director Name | Graham Steed Roberts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 1998) |
Role | Chartered Engineer |
Correspondence Address | Wyck House Barn Wyck Alton Hampshire GU34 3AL |
Director Name | Alastair Roderick Ross |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Chemical Engineer & Director |
Correspondence Address | 1 Church Cottages Hammer Lane Hammer Vale Haslemere Surrey GU27 1QJ |
Director Name | Peter Jeffrey Wilkinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Woodborough Grosvenor Road Godalming Surrey GU7 1NZ |
Director Name | Mr Jack Frederick Haggett |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 41 Drayton Avenue Orpington Kent BR6 8JN |
Director Name | Mr Paul Henry Janssenswillen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Bentley Farnham Surrey GU10 5HY |
Secretary Name | Mr Jack Frederick Haggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 41 Drayton Avenue Orpington Kent BR6 8JN |
Director Name | Mr Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Southwinds Somerswey Shalford Surrey GU4 8EQ |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Dr Robert Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2005) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Cross House Winterbrook Wallingford Oxfordshire OX10 9ED |
Registered Address | Bn Jackson Norton 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from tanshire house shacklford road elstead surrey GU8 6LB (1 page) |
22 January 2009 | Declaration of solvency (3 pages) |
22 January 2009 | Declaration of solvency (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from tanshire house shacklford road elstead surrey GU8 6LB (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
11 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of register of members (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
19 July 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 July 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 July 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 July 2006 | Re-registration of Memorandum and Articles (9 pages) |
19 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 July 2006 | Re-registration of Memorandum and Articles (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; no change of members (4 pages) |
14 January 2005 | Return made up to 31/12/04; no change of members (4 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
20 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
26 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
19 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Resolutions
|
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Full accounts made up to 20 July 1998 (13 pages) |
20 July 1999 | Full accounts made up to 20 July 1998 (13 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 November 1998 | Accounting reference date shortened from 20/07/99 to 30/06/99 (1 page) |
5 November 1998 | Accounting reference date shortened from 20/07/99 to 30/06/99 (1 page) |
28 August 1998 | Accounting reference date extended from 31/05/98 to 20/07/98 (1 page) |
28 August 1998 | Accounting reference date extended from 31/05/98 to 20/07/98 (1 page) |
20 August 1998 | £ nc 2000/102000 20/07/98 (1 page) |
20 August 1998 | Ad 20/07/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 2000/102000 20/07/98 (1 page) |
20 August 1998 | Ad 20/07/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Accounting reference date extended from 31/05/99 to 20/07/99 (1 page) |
7 August 1998 | Accounting reference date extended from 31/05/99 to 20/07/99 (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
4 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
4 August 1998 | Resolutions
|
1 August 1998 | Particulars of mortgage/charge (15 pages) |
1 August 1998 | Particulars of mortgage/charge (15 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
24 July 1998 | Particulars of mortgage/charge (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 August 1997 | Auditor's resignation (1 page) |
15 August 1997 | Auditor's resignation (1 page) |
27 July 1997 | Auditor's resignation (1 page) |
27 July 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: knoll house knoll road camberley surrey GU15 3SY (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: knoll house knoll road camberley surrey GU15 3SY (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
21 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
21 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
13 September 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |