330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director Name | Christopher John Davies Price |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tower Road Tadworth Surrey KT20 5QY |
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 330 Lower Road Little Bookham Leatherhead Surrey KT23 4EF |
Director Name | Mr Gordon Arthur North |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | North Ridge Snuff Lane Shotteswell Banbury Oxfordshire OX17 1JA |
Secretary Name | Mrs Tracey Carol Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 15 July 2005) |
Role | Secretary |
Correspondence Address | 17 Merestone Close Southam Warwickshire CV47 1GU |
Director Name | Gemma Josephine Mary North |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | North Ridge Snuff Lane Shotteswell Banbury Oxfordshire OX17 1JA |
Director Name | Mrs Tracey Carol Marshall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 July 2005) |
Role | Secretary |
Correspondence Address | 17 Merestone Close Southam Warwickshire CV47 1GU |
Director Name | Philip Gordon North |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2005) |
Role | Managing Director |
Correspondence Address | 2 Allnatt Avenue Winnersh Wokingham Berkshire RG11 5AU |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(29 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(29 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,998 |
Current Liabilities | £803,547 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2008 | Notice of move from Administration to Dissolution (8 pages) |
22 August 2007 | Notice of extension of period of Administration (1 page) |
29 May 2007 | Statement of affairs (9 pages) |
21 March 2007 | Administrator's progress report (5 pages) |
11 October 2006 | Statement of administrator's proposal (16 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 20TH floor tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
21 August 2006 | Appointment of an administrator (1 page) |
24 July 2006 | Return made up to 30/06/06; full list of members
|
4 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 April 2006 | Director resigned (1 page) |
29 March 2006 | Company name changed gordon north LIMITED\certificate issued on 29/03/06 (2 pages) |
19 December 2005 | Nc inc already adjusted 15/07/05 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Ad 15/07/05--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: viande house kineton road southam leamington spa warwickshire CV47 0DR (1 page) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 30/06/05; full list of members
|
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
8 October 1999 | Return made up to 30/06/99; full list of members (7 pages) |
9 September 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: cornwall house cornwall place leamington spa CV32 6DT (1 page) |
5 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 July 1996 | New director appointed (2 pages) |
31 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 August 1994 | Particulars of mortgage/charge (4 pages) |
19 February 1976 | Incorporation (13 pages) |