Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director Name | Sarah Jacqueline Cole |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surrey KT6 5HG |
Secretary Name | Mr Rowan Geoffrey Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG |
Director Name | Ronald Brian Aldridge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 7 Meautys St. Albans Hertfordshire AL3 4LU |
Director Name | Roy Kenneth Cole |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | High Acre Occupation Lane Titchfield Hampshire PO14 4BY |
Secretary Name | Ronald Brian Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 7 Meautys St. Albans Hertfordshire AL3 4LU |
Registered Address | Ashley House 136 The Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £307,486 |
Cash | £447 |
Current Liabilities | £8,361 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2005 | Application for striking-off (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
4 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 April 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Company name changed irwin technical (portsmouth) lim ited\certificate issued on 02/04/96 (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: prudential buildings 16 guildhall walk portsmouth hants PO1 2DE (1 page) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |