Cobham
Surrey
KT11 2DX
Director Name | Mr Nicholas Charles Heckford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Vyvyan Terrace Bristol Avon BS8 3DF |
Director Name | Mr Peter Young Thoms |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Brian Douglas Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Corrie Mhor Dollerie Crieff Perthshire PH7 3NX Scotland |
Director Name | Ashley Ward |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 61 Cleveland Gardens Barnes London SW13 0AJ |
Secretary Name | Brian Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Corrie Mhor Dollerie Crieff Perthshire PH7 3NX Scotland |
Director Name | Ms Helen Haigh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 1992) |
Role | Financial Director |
Correspondence Address | 21 Park Place Roundhay Leeds West Yorkshire LS1 2SL |
Director Name | Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1993) |
Role | Consultant |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Robert Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Swallows Hill Fredley Park Mickleham Dorking Surrey RH5 6DD |
Director Name | Dwijendra Chandra Barkataki |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2000) |
Role | Accountant |
Correspondence Address | 43 Cambridge Road Little Abingdon Cambridge Cambridgeshire CB1 6BL |
Director Name | Maj Gen Michael Stuart Heath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Executive |
Correspondence Address | Rambler Cottage Sarson Lane, Amport Andover Hampshire SP11 8AA |
Registered Address | 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
5 September 2001 | New director appointed (10 pages) |
21 August 2001 | Return made up to 15/07/01; full list of members
|
8 August 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
15 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 15/07/99; no change of members
|
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: stonehill huntingdon cambridgeshire PE18 6ED (1 page) |
17 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
5 November 1997 | Company name changed mckenzie acoustics LIMITED\certificate issued on 06/11/97 (2 pages) |
5 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: wharfedale international LIMITED sandleas way crossgates leeds LS15 8AL (1 page) |
12 August 1996 | Return made up to 15/07/96; no change of members
|
18 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
9 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |