101 Horsham Road
Cranleigh
Surrey
GU6 8DZ
Secretary Name | Surrie June Everett-Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(17 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | Brooklyn 112 Boundary Road Carshalton On The Hill Surrey SM5 4AB |
Director Name | Mr Patrick Michael Guerin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 54 Russell Hill Road Russell Court Purley Surrey CR8 2LB |
Director Name | Martin Frederick Laws |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 1999) |
Role | Managing Director |
Correspondence Address | 23 Corney Reach Way Chiswick W4 2TZ |
Director Name | John Sydney Crow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lea Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Mr Peter Bernard Massey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Finance Director |
Correspondence Address | Brackens Banks Road North Chailey Lewes East Sussex BN8 4JG |
Secretary Name | Mr Peter Bernard Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Brackens Banks Road North Chailey Lewes East Sussex BN8 4JG |
Director Name | Robert Edward Sturrock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | 29 Park Hill Road Wallington Surrey SM6 0SA |
Director Name | Sally Ann Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Meadow View Green Lane Ellisfield Basingstoke Hampshire RG25 2QP |
Registered Address | Canon House Manor Road Wallington Surrey SM6 0AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,335,823 |
Current Liabilities | £1,335,823 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 June 1999 | Application for striking-off (1 page) |
1 June 1999 | Return made up to 13/04/99; full list of members (9 pages) |
1 June 1999 | Location of debenture register (1 page) |
1 June 1999 | Location of register of members (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 59 imperial way croydon airport industrial est. Croydon surrey CR9 4RL (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
30 April 1998 | Return made up to 13/04/98; full list of members (9 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (3 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (9 pages) |
30 December 1996 | Resolutions
|
12 November 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |