Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 10 February 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | David Craton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Hartford Farm Forest Green Road Holyport Berkshire SL6 2NN |
Director Name | Mr Donald James Knight |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 3 Roxburghe Mansions London W8 5BQ |
Secretary Name | Valerie Yvonne Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 12a Albert Road London N4 3RW |
Secretary Name | Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 15 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,001 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
12 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
5 November 1997 | Company name changed clk offset LIMITED\certificate issued on 05/11/97 (2 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |