Weybridge
Surrey
KT13 9RG
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Brian John Marsh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1995) |
Role | Executive |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Brian John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 1997) |
Role | Company Executive |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | John Richard Whittington |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Director Credit Operations |
Correspondence Address | 12 Whitehouse Chase Rayleigh Essex SS6 7JS |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(18 years, 9 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 | 116 Cockfosters Road Barnet EN4 0DY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7 |
Current Liabilities | £1,097 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2001 | Application for striking-off (1 page) |
19 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 April 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (6 pages) |
19 January 2000 | Director resigned (1 page) |
20 July 1999 | Return made up to 28/06/99; full list of members (11 pages) |
4 May 1999 | New director appointed (5 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 April 1998 | New director appointed (2 pages) |
26 March 1998 | Location of register of members (non legible) (1 page) |
26 March 1998 | Location of register of directors' interests (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | New director appointed (3 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 June 1997 | Director resigned (1 page) |
25 February 1997 | Resolutions
|
7 February 1997 | New director appointed (3 pages) |
31 January 1997 | Auditor's resignation (1 page) |
27 January 1997 | Director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |