Epsom
Surrey
KT17 4HN
Director Name | Timothy Garth Downes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 November 2003) |
Role | Accountant |
Correspondence Address | Hind Cottage Tilford Road Hindhead Surrey GU26 6RH |
Secretary Name | Timothy Garth Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 November 2003) |
Role | Accountant |
Correspondence Address | Hind Cottage Tilford Road Hindhead Surrey GU26 6RH |
Director Name | Mario Fabris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Marketing Executive |
Correspondence Address | Via Cesare Battisti 27 22070 Binago Como Italy Foreign |
Director Name | Miss Fiona Davina Sybil Lane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 13 Lion Green Road Coulsdon Surrey CR5 2NL |
Director Name | Roderick Frederick Alexander Lane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Marketing Executive |
Correspondence Address | Bayford Lodge 1 College Avenue Epsom Surrey KT17 4HN |
Secretary Name | Maj Barry Alexander Lane |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Retired |
Correspondence Address | 36 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Susan Caroline Hockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 June 1994) |
Role | Administration Manager |
Correspondence Address | Yew Tree Cottage 17 Chapel Road Tadworth Surrey KT20 5SF |
Secretary Name | David Nicholas Jeffcoate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 North House Manor Fields Putney Hill London SW15 3LW |
Secretary Name | Maj Barry Alexander Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 36 Hillcrest Road Purley Surrey CR8 2JE |
Registered Address | Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 May 2002 | Return made up to 20/04/02; full list of members
|
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
6 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 August 1999 | Location of register of members (1 page) |
19 May 1999 | Return made up to 20/04/99; no change of members
|
8 October 1998 | Registered office changed on 08/10/98 from: c/o keyte & co coombe avenue croydon surrey CR0 5SD (1 page) |
22 September 1998 | Company name changed fabris lane LIMITED\certificate issued on 23/09/98 (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 May 1996 | Return made up to 20/04/96; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 June 1995 | Return made up to 20/04/95; full list of members (12 pages) |
25 September 1986 | Return made up to 12/09/86; full list of members (4 pages) |
25 September 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |