93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Peter Ian Vivian Galloway |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 06 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Michael Goddard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Cavendish Avenue London NW8 9JD |
Director Name | Maureen Patricia Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 1999) |
Role | Administrator |
Correspondence Address | Mulberry Cottage Irene Road Orpington Kent BR6 0HA |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Secretary Name | Maureen Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Mulberry Cottage Irene Road Orpington Kent BR6 0HA |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2002) |
Role | Property Financier |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,001 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
8 February 2006 | Full accounts made up to 31 October 2005 (8 pages) |
15 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
8 March 2005 | Full accounts made up to 31 October 2004 (8 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
29 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 25-26 albemarle street london W1S 4AD (1 page) |
30 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
13 November 2001 | Return made up to 20/11/01; full list of members
|
7 August 2001 | Particulars of mortgage/charge (11 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
17 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 20/11/98; full list of members
|
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 December 1997 | Return made up to 20/11/97; no change of members (7 pages) |
20 November 1997 | Auditor's resignation (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 January 1997 | Return made up to 20/11/96; no change of members
|
28 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 March 1996 | Company name changed baltic management services limit ed\certificate issued on 21/03/96 (2 pages) |
19 December 1995 | Return made up to 20/11/95; full list of members (10 pages) |
20 January 1987 | Return made up to 22/12/86; full list of members (7 pages) |
24 September 1982 | Annual return made up to 11/08/82 (6 pages) |
11 September 1980 | Annual return made up to 10/07/80 (8 pages) |