2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Miss Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 November 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(33 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 15 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | John Burford Dyhouse |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | The Pleck 273 Four Ashes Road Dorridge Solihull W Midlands B93 8NR |
Director Name | Dudley Lloyd Stevens Taylor |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | The Stone House High Street Kenilworth Warwickshire CV8 1LZ |
Secretary Name | John Burford Dyhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | The Pleck 273 Four Ashes Road Dorridge Solihull W Midlands B93 8NR |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(22 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Barn Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Secretary Name | Christopher John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Barn Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Mr Michael James Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(27 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Action Pigott Acton Burnell Shrewsbury Shropshire SY5 7PH Wales |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2008 | Application for striking-off (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
31 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Auditor's resignation (5 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
17 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Secretary resigned (1 page) |
9 August 2005 | Resolutions
|
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (2 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
4 August 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Accounting reference date extended from 08/12/02 to 31/12/02 (1 page) |
3 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 8 December 2001 (4 pages) |
22 February 2002 | Return made up to 22/01/02; full list of members
|
3 January 2002 | Accounting reference date shortened from 30/04/02 to 08/12/01 (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: unit 2B harris road wedgnock industrial estate warwick warwickshire CV34 5GH (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 February 2000 | Return made up to 22/01/00; full list of members
|
31 January 1999 | Return made up to 22/01/99; full list of members (8 pages) |
12 January 1999 | New secretary appointed (2 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 10 main street bilton rugby CV22 7NB (1 page) |
15 April 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
5 February 1998 | Return made up to 22/01/98; no change of members (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 February 1997 | Return made up to 22/01/97; no change of members (7 pages) |
27 August 1996 | New director appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 February 1996 | Return made up to 22/01/96; full list of members (8 pages) |
29 July 1974 | Incorporation (12 pages) |