Godalming
Surrey
GU8 6DL
Secretary Name | Noel Edward Ruddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 195 Peperharow Road Godalming Surrey GU7 2PR |
Director Name | John Durrant |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendale Cottage Blundel Lane Stoke Dabernon Surrey KT11 2SP |
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, 5 months (resigned 19 June 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 |
Secretary Name | Leigh Deborah Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1996) |
Role | Secretary |
Correspondence Address | 32 Sturt Road Haslemere Surrey GU27 3SD |
Secretary Name | Ian Leslie McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 1996) |
Role | Quantity Surveyor |
Correspondence Address | 3 Ingleton Road Carshalton Beeches Carshalton Surrey SM5 4JX |
Registered Address | C/O Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1998 | Receiver ceasing to act (1 page) |
29 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
29 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 January 1997 | Statement of affairs (15 pages) |
25 November 1996 | Administrative Receiver's report (9 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
3 October 1996 | Appointment of receiver/manager (1 page) |
12 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Full accounts made up to 30 November 1995 (18 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Full accounts made up to 30 November 1994 (12 pages) |
17 April 1996 | New secretary appointed (2 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members
|
6 September 1995 | Nc inc already adjusted 26/05/94 (1 page) |
19 May 1995 | Director resigned (2 pages) |