Lightwater
Surrey
GU18 5XP
Director Name | Mr Barry James Seymour |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 10 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fort Street Guildford Surrey GU1 3TB |
Director Name | Michael Owen Moran |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Australind The Street West Clandon Guildford Surrey GU4 7TE |
Secretary Name | Mr Barry James Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fort Street Guildford Surrey GU1 3TB |
Director Name | Mr Justin Jonathan Kennington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Registered Address | Europe House 170 Windmill Road West Sunbury On Thames Middlesex TW16 7HB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2002 | Application for striking-off (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: mar-com house 1 heathlands, heath gardens twickenham middlesex TW1 4BP (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
1 June 2000 | Secretary's particulars changed (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 January 1998 | Resolutions
|
16 October 1997 | Return made up to 05/09/97; full list of members (7 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 September 1996 | Return made up to 05/09/96; full list of members (10 pages) |
26 October 1995 | Return made up to 05/09/95; full list of members (8 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 October 1995 | Resolutions
|