Cheam
Sutton
Surrey
SM2 6ES
Secretary Name | Mr Jeremy James Riley Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 February 2003) |
Role | Company Director |
Correspondence Address | Bickton Ash Bickton Fordingbridge Hampshire SP6 2HA |
Director Name | Philip Richard Sharp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 160 MacDonald Road Lightwater Surrey GU18 5YB |
Director Name | Mr Mark Anthony Hilsdon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(22 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paihia Brackendene Ash Aldershot Hampshire GU12 6BN |
Secretary Name | David Robert Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth BH2 6LR |
Director Name | Mr Timothy Paul Powell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(28 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 22 March 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loddon Way Ash Aldershot Hampshire GU12 6NT |
Secretary Name | Mr Timothy Paul Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(30 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loddon Way Ash Aldershot Hampshire GU12 6NT |
Registered Address | 18-21 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,500 |
Current Liabilities | £64,600 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
8 August 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
13 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | S-div 11/03/05 (1 page) |
18 April 2005 | £ nc 100/1000 11/03/05 (2 pages) |
18 April 2005 | Memorandum and Articles of Association (19 pages) |
16 March 2005 | Resolutions
|
3 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members
|
23 November 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
1 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
18 June 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page) |
18 May 2003 | Group of companies' accounts made up to 31 January 2003 (23 pages) |
8 April 2003 | Director resigned (1 page) |
7 April 2003 | Group of companies' accounts made up to 31 January 2002 (24 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Return made up to 29/12/02; full list of members
|
18 June 2002 | Group of companies' accounts made up to 31 January 2001 (23 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
30 March 2001 | Return made up to 29/12/00; full list of members
|
1 December 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: c/o grant thornton edinburgh house windsor road slough berks SL1 2EE (1 page) |
24 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
3 December 1999 | Full group accounts made up to 31 January 1999 (24 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
23 November 1998 | Memorandum and Articles of Association (20 pages) |
12 November 1998 | Memorandum and Articles of Association (20 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 January 1998 | Resolutions
|
25 November 1997 | Full group accounts made up to 31 January 1997 (23 pages) |
11 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: the old registry amersham hill high wycombe bucks HP13 6NA (1 page) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |