New Malden
Surrey
KT3 4SN
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Joyce Elizabeth Dunbar |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 1997) |
Role | Secretary |
Correspondence Address | 9 Mallow Walk St James Road Geoffs Oak Hertfordshire EN7 6SR |
Director Name | Keith Ronald Dunbar |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 1997) |
Role | Spinkler Engineer |
Correspondence Address | 9 Mallow Walk St James Road Goffs Oak Hertfordshire EN7 6SR |
Director Name | Colin John Griffin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 1997) |
Role | Sales Director |
Correspondence Address | 3 St Peters Close Rickmansworth Hertfordshire WD3 2QY |
Director Name | John Alan Lightfoot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 1997) |
Role | Sprinkler Engineer |
Correspondence Address | Centuries 293 Birchanger Lane Birchanger, Bishops Stortford Hertfordshire CM23 5QP |
Secretary Name | Joyce Elizabeth Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 9 Mallow Walk St James Road Geoffs Oak Hertfordshire EN7 6SR |
Director Name | Kevin Joseph Patrick Lavin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | The Green Moreton Morrell Warwick Warwickshire CV35 9AN |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,002 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 October 2005 | Company name changed central fire protection LIMITED\certificate issued on 13/10/05 (2 pages) |
7 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 May 2004 | Return made up to 04/05/04; no change of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
1 March 2002 | Director resigned (1 page) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 February 2000 | Resolutions
|
3 February 2000 | Accounts made up to 3 April 1999 (14 pages) |
24 January 2000 | New director appointed (5 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
6 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Accounts made up to 28 March 1998 (13 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page) |
12 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 July 1997 | Auditor's resignation (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1996 | Return made up to 27/11/96; no change of members
|
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1996 | Return made up to 27/11/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |