Chobham
Woking
Surrey
GU24 8HA
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 October 2009) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2001(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 October 2009) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Mark Patrick Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1995) |
Role | Managing Director |
Correspondence Address | 49 Doneraile Street London SW6 6EW |
Director Name | Christohper Burnett Stevenson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 49 Church Road Richmond Surrey TW9 1UA |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Toad Hall Glebe House 38 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Director Name | Mark St John Hewlett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 1998) |
Role | Syndicate Analyst |
Correspondence Address | 20 Gaskarth Road London SW12 9NL |
Director Name | Anthony Arthur Vivian Sharp |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2001) |
Role | Underwriting Agent |
Correspondence Address | Rookhurst House Colwell Lane Haywards Heath West Sussex RH17 7SR |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Declaration of solvency (3 pages) |
20 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | £ nc 5200/37156 06/10/05 (2 pages) |
19 October 2005 | Ad 06/10/05--------- £ si 31956@1=31956 £ ic 5200/37156 (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members
|
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members
|
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members
|
13 September 1999 | Resolutions
|
15 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
30 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
25 March 1997 | Resolutions
|
6 January 1997 | Return made up to 18/12/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | New director appointed (1 page) |
4 January 1996 | Return made up to 18/12/95; full list of members
|
5 December 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |