Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chasewood House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Mr Neil Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Secretary Name | Simon Alton Westrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 58 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Roger Stuney Rix |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Orchard House Roberts End Hanley Swan Worcestershire WR8 0DN |
Director Name | Christopher Robert Skelton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Abbey Mill House 5 King Street Whalley Lancashire BB7 9SP |
Secretary Name | Mr Robert Dennis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 8 Jasmine Way Darlaston Walsall West Midlands WS10 8XU |
Director Name | Mr Roger Roach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 2 Stanmore Road Hanbury Park Worcester Worcestershire WR2 4PW |
Secretary Name | Peter Alvis Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Secretary Name | Paul Anthony Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 15 Downs Way Epsom Surrey KT18 5LU |
Registered Address | 58 Church Street Weybridge Surrey KT13 8DP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mr Neil Edward Carpenter on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Simon Alton Westrop on 23 March 2010 (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
31 March 2008 | Accounts made up to 30 December 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
28 February 2006 | Accounts made up to 25 December 2005 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 25 December 2005 (5 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 26 December 2004 (6 pages) |
18 February 2005 | Accounts made up to 26 December 2004 (6 pages) |
16 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 15/06/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page) |
6 February 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
6 February 2004 | Accounts made up to 28 December 2003 (6 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members
|
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 March 2003 | Accounts made up to 29 December 2002 (6 pages) |
10 March 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
31 January 2002 | Accounts made up to 30 December 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 December 2001 (6 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts made up to 31 December 2000 (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members
|
11 April 2000 | Accounts made up to 26 December 1999 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 26 December 1999 (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 15/06/99; full list of members (12 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (12 pages) |
1 July 1999 | Accounts made up to 3 January 1999 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
30 July 1998 | Accounts made up to 31 December 1997 (3 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (3 pages) |
16 July 1997 | Return made up to 15/06/97; no change of members
|
16 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 November 1996 | Accounts made up to 31 December 1995 (3 pages) |
17 July 1996 | Return made up to 15/06/96; full list of members
|
17 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: oriel house 43-44 north hill colchester essex CO1 1TZ (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: oriel house 43-44 north hill colchester essex CO1 1TZ (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: haswell house st nicholas street worcester WR1 1UW (1 page) |
14 July 1995 | Registered office changed on 14/07/95 from: haswell house st nicholas street worcester WR1 1UW (1 page) |