Camberley
Surrey
GU15 2LX
Director Name | Mr Barry Christopher Stone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a College Avenue Maidenhead Berkshire SL6 6AR |
Secretary Name | Mr Barry Christopher Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a College Avenue Maidenhead Berkshire SL6 6AR |
Director Name | Mr Raymond Frank Box |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | General Manager |
Correspondence Address | 10 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | Mr Irwin Robins |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 1221 Avenue Of The Americas Newyork 10020 U S A United States |
Director Name | Mr William Shaw |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 1221 Avenue Of The Americas New York 10020 U S A United States |
Secretary Name | Mr Cyril Gerald Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Woodstock Road London NW11 8QD |
Director Name | James Jay Groberg |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1996(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2002) |
Role | Corporate Executive |
Correspondence Address | 1725 York Avenue New York 10128 Usa Foreign |
Registered Address | 27 Great West Road Brentford Middlesex TW8 9AX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,320,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
11 October 2005 | Return made up to 09/08/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
1 February 2004 | Return made up to 09/08/03; full list of members (7 pages) |
23 January 2004 | Notice of resolution removing auditor (1 page) |
23 January 2004 | Full accounts made up to 31 October 2002 (13 pages) |
17 April 2003 | Director resigned (1 page) |
16 April 2003 | Return made up to 09/08/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: alban park hatfield road st albans hertfordshire AL4 0JJ (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 October 2001 (15 pages) |
8 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 October 2000 (12 pages) |
14 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 October 1999 (13 pages) |
6 September 1999 | Return made up to 09/08/99; full list of members (7 pages) |
8 January 1999 | Full accounts made up to 31 October 1998 (14 pages) |
13 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
19 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
15 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
15 October 1996 | Location of register of members (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
20 February 1996 | Company name changed volt-autologic LIMITED\certificate issued on 21/02/96 (2 pages) |
31 January 1996 | Accounts for a medium company made up to 31 October 1995 (12 pages) |
3 November 1995 | Auditor's resignation (4 pages) |
21 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |