Blundel Lane
Stoke Dabernon
Surrey
KT11 2SP
Secretary Name | Leigh Deborah Bithell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1993(12 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | 54 Elder Road Bisley Woking Surrey GU24 9SA |
Director Name | Mr Roger Malcolm Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Little Thatch Thorn Common Toat Pulborough West Sussex RH20 1BY |
Secretary Name | Mr Roger Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | Little Thatch Thorn Common Toat Pulborough West Sussex RH20 1BY |
Registered Address | Unit 5 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: unit 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
12 September 1996 | Director resigned (1 page) |
2 October 1995 | Accounts for a dormant company made up to 30 November 1994 (6 pages) |
2 October 1995 | Resolutions
|
10 August 1995 | Return made up to 29/12/94; full list of members (6 pages) |