Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Alan Graham Glass |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,081 |
Net Worth | £4,669 |
Current Liabilities | £64,174 |
Latest Accounts | 30 November 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (6 pages) |
30 April 2004 | Director's particulars changed (1 page) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Resignation of a liquidator (1 page) |
17 June 2003 | Resolution -appt. Of liquidators (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Declaration of solvency (3 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Appointment of a voluntary liquidator (1 page) |
5 November 2001 | Liquidator powers/ authorisation (1 page) |
27 September 2001 | Accounting reference date extended from 30/11/00 to 30/12/00 (1 page) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 November 1999 (7 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
30 June 1999 | Company name changed lloyds bowmaker leasing (no 3) l imited\certificate issued on 01/07/99 (2 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (19 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
28 September 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
12 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
2 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 June 1997 | Return made up to 09/05/97; full list of members (14 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
21 May 1996 | Return made up to 09/05/96; full list of members (7 pages) |
24 March 1996 | Full accounts made up to 30 November 1995 (8 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 30 November 1994 (8 pages) |
3 May 1994 | Full accounts made up to 30 November 1993 (8 pages) |
7 May 1993 | Full accounts made up to 30 November 1992 (8 pages) |
19 May 1992 | Full accounts made up to 30 November 1991 (9 pages) |
22 May 1991 | Full accounts made up to 30 November 1990 (9 pages) |
29 November 1990 | Full accounts made up to 30 April 1990 (9 pages) |
9 November 1989 | Full accounts made up to 30 April 1989 (9 pages) |
28 November 1988 | Full accounts made up to 30 April 1988 (9 pages) |
4 July 1988 | Full accounts made up to 30 April 1987 (9 pages) |
4 March 1988 | Accounts made up to 31 December 1986 (9 pages) |