2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Pharmacist |
Correspondence Address | Bidden Grange Cottage Bidden Road, Upton Gray Basingstoke Hampshire RG25 2RW |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mrs Pauline Alcock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Housewife/Director |
Correspondence Address | 28 Delf Street Sandwich Kent CT13 9HB |
Director Name | Mr Robert Arthur Alcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Pharmacist |
Correspondence Address | 28 Delf Street Sandwich Kent CT13 9HB |
Secretary Name | Robert Brian Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
17 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members
|
18 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
1 April 1996 | Resolutions
|
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: town hall chambers 148 high street herne bay kent CT6 5NW (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
13 June 1995 | Return made up to 17/04/95; change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 June 1983 | Accounts made up to 31 December 1982 (11 pages) |