Sutton
Surrey
SM3 9LA
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 December 2000(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(25 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 May 2005) |
Role | Secretary |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Richard Norman Arnold |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 20 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Derek Charles Bird |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | High Corner The Warren Ashtead Surrey KT21 5SL |
Secretary Name | Peter Gorty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 Millbrook Oatlands Avenue Weybridge Surrey KT13 9ST |
Secretary Name | Mr Michael Anthony Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Director Name | Mr Michael Anthony Loftus |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Secretary Name | Keith Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Unit 4 500 Purley Way Croydon CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,209 |
Current Liabilities | £98 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2005 | Full accounts made up to 31 August 2003 (9 pages) |
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Application for striking-off (1 page) |
24 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 22/06/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: stat-plus house greenlea park prince george's road london SW19 2PU (1 page) |
22 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
19 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
19 March 2001 | Resolutions
|
14 March 2001 | Resolution passed on (5 pages) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Resolutions
|
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 October 1998 | Resolutions
|
14 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 October 1997 | Resolutions
|
14 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
8 November 1996 | Full group accounts made up to 31 December 1995 (3 pages) |
25 October 1996 | Resolutions
|
18 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
21 November 1995 | Resolutions
|
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
11 February 1986 | Accounts made up to 31 August 1985 (5 pages) |
5 November 1985 | Accounts made up to 31 August 1983 (3 pages) |
3 July 1978 | Incorporation (15 pages) |