Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 June 2007) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 June 2007) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 June 2007) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Austin Clayton-Gale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 July 1992) |
Role | Financial Controller |
Correspondence Address | 31 Woodlands Park Drive Great Dunmow Essex CM6 1WH |
Secretary Name | Robert Humphrey Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Mr Malcolm George McPhee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2002) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | Old Mill Of Newton Old Rayne Insch Aberdeenshire AB52 6SN Scotland |
Secretary Name | Stephen John Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 48 Wolseley Gardens London W4 3LS |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,473,219 |
Current Liabilities | £1,473,219 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
6 December 2006 | Restoration by order of the court (4 pages) |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
6 January 2005 | Application for striking-off (2 pages) |
5 January 2005 | Amended accounts made up to 31 December 2003 (1 page) |
16 December 2004 | Ad 07/12/04--------- £ si 1473219@1=1473219 £ ic 2/1473221 (2 pages) |
16 December 2004 | Nc inc already adjusted 07/12/04 (1 page) |
16 December 2004 | Resolutions
|
28 October 2004 | Director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Resolutions
|
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Accounts made up to 31 December 2001 (13 pages) |
6 February 2002 | Return made up to 02/01/02; no change of members (4 pages) |
4 January 2002 | Accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 May 2001 | Accounts made up to 31 December 1999 (14 pages) |
3 January 2001 | Return made up to 02/01/01; full list of members (4 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
10 April 2000 | Accounts made up to 31 December 1998 (14 pages) |
5 January 2000 | Return made up to 02/01/00; no change of members (6 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page) |
10 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
2 December 1998 | Accounts made up to 31 October 1997 (14 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page) |
5 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
22 July 1998 | Accounts made up to 31 October 1996 (13 pages) |
20 February 1998 | Return made up to 02/01/98; no change of members
|
15 May 1997 | Accounts made up to 31 October 1995 (16 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members
|
30 August 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
17 January 1996 | Return made up to 02/01/96; full list of members
|
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page) |
9 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |
17 February 1986 | Accounts made up to 31 December 1984 (14 pages) |
25 May 1985 | Accounts made up to 31 December 1983 (14 pages) |
13 September 1984 | Accounts made up to 31 December 1982 (14 pages) |
7 September 1982 | Accounts made up to 31 December 1981 (12 pages) |
6 September 1982 | Accounts made up to 31 December 1980 (11 pages) |