Claremont Park
Esher
Surrey
KT10 9LS
Director Name | Nicholas Heaton-Harris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1996(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | The Foxwarren 7 Kings Drive Surbiton Surrey KT5 8NG |
Secretary Name | Nicholas Heaton-Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1996(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | The Foxwarren 7 Kings Drive Surbiton Surrey KT5 8NG |
Director Name | Mr Robert Meredith Alder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1993) |
Role | Fruit Merchant |
Correspondence Address | Thorntree Cottage Blackheath Lane Blackheath Guildford Surrey GU4 8RA |
Director Name | Mr Simon Dean Collier Ward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1996) |
Role | Sales Executive |
Correspondence Address | 39 Merritt Gardens Mansfield Park Chessington Surrey KT9 2GS |
Director Name | Mr Peter Cresswell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 1999) |
Role | Salesman |
Correspondence Address | 101 Cardinal Avenue Kingston Upon Thames Surrey KT2 5RZ |
Director Name | Mr John Harness |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Long Hedges Fishtoft Boston Lincs PE22 0RH |
Director Name | Mr Christopher Heaton-Harris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 1998) |
Role | Accountant |
Correspondence Address | 2 Kingsdown Road Epsom Surrey KT17 3PU |
Secretary Name | Mr Robert Meredith Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | Thorntree Cottage Blackheath Lane Blackheath Guildford Surrey GU4 8RA |
Director Name | Mrs Ann Geraldine Heaton Harris |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Clareleas 1 Old Chestnut Avenue Claremont Park Esher Surrey KT10 9LS |
Secretary Name | Mrs Ann Geraldine Heaton Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Clareleas 1 Old Chestnut Avenue Claremont Park Esher Surrey KT10 9LS |
Director Name | Terrance Ronald John Cogdell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Fruit Sales |
Correspondence Address | 17 Foxborough Trowes Lane Swallowfield Reading Berkshire RG7 1RW |
Director Name | Mr Christopher Heaton-Harris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 2 Kingsdown Road Epsom Surrey KT17 3PU |
Director Name | Mr Edward Barrett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2002) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 50 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Martin Edward Dribble |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2003) |
Role | Manager |
Correspondence Address | 37 Risborough Drive Worcester Park Surrey KT4 8DA |
Registered Address | C/O Alliotts 9 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £278,928 |
Cash | £149,772 |
Current Liabilities | £308,802 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
26 February 2004 | Return made up to 04/01/04; full list of members
|
26 February 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 October 2003 | Director resigned (2 pages) |
2 October 2003 | Company name changed what 4 LIMITED\certificate issued on 02/10/03 (2 pages) |
31 August 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 04/01/03; full list of members (11 pages) |
30 November 2002 | Director resigned (1 page) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (10 pages) |
11 September 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (10 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members (9 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | New director appointed (2 pages) |
8 July 1999 | Accounts for a small company made up to 2 April 1999 (5 pages) |
22 May 1999 | Director resigned (1 page) |
1 May 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Return made up to 04/01/99; no change of members
|
5 June 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
5 June 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 04/01/98; no change of members
|
25 June 1997 | Accounts for a small company made up to 4 April 1997 (5 pages) |
13 January 1997 | Return made up to 04/01/97; full list of members
|
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Full accounts made up to 5 April 1996 (11 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members
|
25 August 1995 | Director resigned (2 pages) |
22 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |