Bagshot Road
Worplesdon
Surrey
GU3 3PX
Secretary Name | Mr Simon John Okey Gurney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | Mr Keith William Bates |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staverton Woodland Way, Kingswood Tadworth Surrey KT20 6PA |
Director Name | Richard James Borrett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Computer Executive |
Correspondence Address | 5 Cedar Walk Kingswood Tadworth Surrey KT20 6HW |
Director Name | Peter Francis Green |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 1998) |
Role | Sales Director |
Correspondence Address | Heather Warren Pond Lane Churt Surrey GU10 2PZ |
Director Name | Colin William Nicol |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Computer Engineer |
Correspondence Address | 2 Highview Cheam Sutton Surrey SM2 7DY |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Mr David Michael Goodman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 67 Esher Road Walton On Thames Surrey KT12 4LW |
Director Name | Nathaniel Jeremy Moxon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | Wayside St George's Road Salfords Surrey RH1 5RD |
Secretary Name | Nicholas Terrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1998) |
Role | Secretary |
Correspondence Address | 6 Mayford Close Mayford Woking Surrey GU22 9QS |
Director Name | Mr John Jeremy O'Neill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(22 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Holly House Pinewood Saxholm Way Bassett Southampton Hampshire SO16 7GU |
Secretary Name | Willow Taxation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1995) |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(20 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 1996) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Concept House C62 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £297,290 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Application for striking-off (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
8 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
29 June 2002 | Director resigned (1 page) |
18 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
8 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
10 July 2000 | Return made up to 10/07/00; full list of members
|
16 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
8 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
17 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 41 the broadway tolworth surrey KT6 7DJ (1 page) |
17 June 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 October 1997 | Return made up to 10/07/97; full list of members
|
25 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
27 September 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Return made up to 10/07/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: addept house 34A sydenham road croydon surrey cro 2EF (1 page) |
6 November 1995 | New secretary appointed (2 pages) |
3 October 1995 | Return made up to 10/07/95; full list of members (8 pages) |
7 July 1995 | Director resigned (2 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Resolutions
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 01/07/93--------- £ si 197290@1 (2 pages) |
3 April 1995 | Ad 01/07/93--------- £ si 197290@1 (2 pages) |