Woking
Surrey
GU21 4RZ
Director Name | Mr Stuart Karl Turnbull |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 April 2010) |
Role | Managing Deirector |
Country of Residence | England |
Correspondence Address | 4 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA |
Director Name | Mr Harold Anthony Howard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | Greenmans Farm Friezland Lane Greenfield Oldham OL3 7HA |
Director Name | Mr Paul Seddon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 25 Spring Street Marsden Huddersfield West Yorkshire HD7 6HE |
Director Name | Mr Alan Waterhouse |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 2 Hill End Road Delph Oldham Lancashire OL3 5JA |
Secretary Name | Mr Peter Thornton Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 63 Ramsden Road Wardle Rochdale Lancashire OL12 9LB |
Director Name | Norman Stuart Beardmore |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | 78 Uttoxeter Road Blythe Bridge Stoke On Trent ST11 9JG |
Director Name | David Roy Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 86 Pole Lane Darwen Lancashire BB3 3LD |
Secretary Name | David Roy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 86 Pole Lane Darwen Lancashire BB3 3LD |
Director Name | Roger Gehring |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1996(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2001) |
Role | President |
Correspondence Address | 1087 Yellow Springs Road Chester Springs 19425 Pennsylvania United States Of America Foreign |
Secretary Name | Neil Joseph Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 40 College Ride Camberley Surrey GU15 4JS |
Director Name | Neil Joseph Mathews |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 40 College Ride Camberley Surrey GU15 4JS |
Secretary Name | Shirley Joanne Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(24 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 4 Prospect Cottages Wooburn Town Buckinghamshire HP10 0PN |
Director Name | Mr Ralph Albert Deter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2003(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Sea Front Hayling Island Hampshire PO11 9HW |
Secretary Name | Julian Galsworthy Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Carters Croft Guildford Road Alfold Surrey GU6 8HF |
Registered Address | C/O Menzies Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (3 pages) |
22 December 2009 | Application to strike the company off the register (3 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Director appointed mr stuart karl turnbull (1 page) |
27 March 2009 | Director appointed mr stuart karl turnbull (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
28 November 2008 | Appointment terminated director ralph deter (1 page) |
28 November 2008 | Appointment Terminated Director ralph deter (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from osborn way hook hampshire RG27 9HX (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from osborn way hook hampshire RG27 9HX (1 page) |
7 December 2007 | Return made up to 31/08/07; no change of members (6 pages) |
7 December 2007 | Return made up to 31/08/07; no change of members (6 pages) |
4 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
7 April 2006 | Accounts made up to 31 December 2004 (5 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (6 pages) |
1 December 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 December 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 July 2004 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
27 October 2003 | Return made up to 21/08/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
18 February 2003 | Accounts made up to 31 December 2001 (5 pages) |
18 February 2003 | Return made up to 31/08/02; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 February 2003 | Return made up to 31/08/02; full list of members (6 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
14 January 2002 | Accounts made up to 31 December 2000 (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
7 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 April 1999 | Return made up to 31/08/98; full list of members (6 pages) |
2 April 1999 | Return made up to 31/08/98; full list of members (6 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 31/08/97; no change of members (6 pages) |
13 January 1998 | Return made up to 31/08/97; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
7 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
7 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
18 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
29 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | Ad 02/06/95--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Ad 02/06/95--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Accounting reference date extended from 31/01 to 31/05 (1 page) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Declaration of assistance for shares acquisition (3 pages) |
20 June 1995 | Declaration of assistance for shares acquisition (4 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Memorandum and Articles of Association (20 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Accounting reference date extended from 31/01 to 31/05 (1 page) |
13 June 1995 | Particulars of mortgage/charge (8 pages) |
13 June 1995 | Particulars of mortgage/charge (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 December 1977 | Incorporation (18 pages) |
30 December 1977 | Incorporation (18 pages) |