2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director Name | Mr Peter George Eels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 14 April 2009) |
Role | Print Finisher |
Correspondence Address | 27 Ingleby Way Wallington Surrey SM6 9LP |
Director Name | Peter John Durrant |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(17 years after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Ramsgill 5 Millview Close Reigate Surrey RH2 0JD |
Director Name | Mr Robert Low |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(17 years after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Pantiles The Downs Givons Grove Leatherhead Surrey KT22 8LX |
Secretary Name | Jacqueline Carol Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 April 2009) |
Role | Secretary |
Correspondence Address | 75 Crispin Crescent Beddington Surrey CR0 4UJ |
Director Name | Mr Roy Kenneth Cox |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1998) |
Role | Print Finisher |
Correspondence Address | 8 Hatherwood Leatherhead Surrey KT22 8TT |
Secretary Name | Mr Peter George Eels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 27 Ingleby Way Wallington Surrey SM6 9LP |
Director Name | Simon Timothy Cox |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1999) |
Role | Print Finishers |
Correspondence Address | 8 Eindhoven Close Carshalton Surrey SM5 2FD |
Director Name | Richard Hansen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2002) |
Role | Accountant |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Secretary Name | Richard Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2002) |
Role | Accountant |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Registered Address | Unit 9 The Tramsheds Coomber Way Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page) |
30 June 2006 | Return made up to 28/08/05; full list of members (8 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
8 October 2003 | Return made up to 28/08/03; full list of members
|
26 January 2003 | Full accounts made up to 31 May 2002 (12 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
6 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
29 September 2000 | Return made up to 28/08/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 7 saxon industrial estate saxon way,west drayton middlesex UB7 0LW (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 28/08/99; full list of members
|
24 March 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1998 | Full accounts made up to 31 May 1998 (10 pages) |
24 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
7 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
10 September 1997 | Return made up to 28/08/97; full list of members
|
24 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
18 August 1996 | Return made up to 28/08/96; no change of members
|
10 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
17 August 1995 | Return made up to 28/08/95; full list of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1991 | Full accounts made up to 31 May 1991 (14 pages) |
20 January 1990 | Full accounts made up to 31 May 1989 (14 pages) |
17 August 1987 | Full accounts made up to 31 May 1986 (9 pages) |