Kingston Hill
Surrey
KT2 7JY
Secretary Name | Betty Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(19 years after company formation) |
Appointment Duration | 2 years (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 37 Park Avenue Barking Essex IG11 8QU |
Director Name | Pauline Sandra Harbottle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Craigard House Coombewood Road Kingston Hill Surrey KT2 7JY |
Secretary Name | Mr Ronald Sidney Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 34 Dawes Avenue Hornchurch Essex RM12 6AL |
Director Name | Mr Michael Graham Gaine |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1994) |
Role | General Manager |
Correspondence Address | Crawley House Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr Eric Howard Willsmer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 37 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | George Albert Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 111 Ingrebourne Road Rainham Essex RM13 9AH |
Secretary Name | Linda Voilet Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 35 Law House Maybury Road Barking Essex IG11 0PQ |
Registered Address | Harbottle House 30 Cambridge Road Barking Essex IG11 8NW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
3 December 1998 | Director resigned (1 page) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 March 1998 | Resolutions
|
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: seabright house 72-76 river road barking essex IG11 0DY (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members
|
18 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
24 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |