Thames Ditton
Surrey
KT7 0BL
Secretary Name | Ms Gloria Metzgen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(27 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 49 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Mr Stuart Alderman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 November 2004) |
Role | Travel Consultant |
Correspondence Address | 7 Heath Farm Court Watford Hertfordshire WD1 3TT |
Director Name | Margaret Jean Hobdell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 10 Pans Gardens Camberley Surrey GU15 1HY |
Director Name | Mrs Linda Joyce Eileen Lawson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 1 Tudor Court Hanworth Feltham Middlesex TW13 7QQ |
Secretary Name | Mr Nicholas Stephen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Michael Anthony Laycock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2000) |
Role | Tour Operator |
Correspondence Address | 25 St Johns Avenue Leatherhead Surrey KT22 7HT |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £269,631 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
28 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
1 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 March 2002 | Return made up to 24/10/01; full list of members
|
4 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
31 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
22 August 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1998 | Return made up to 24/10/98; full list of members (7 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Return made up to 24/10/97; full list of members (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 October 1996 | Return made up to 24/10/96; no change of members (5 pages) |
15 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Memorandum and Articles of Association (9 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
8 January 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
8 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 December 1995 | New director appointed (2 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |