Queen Alexandras Way
Epsom
Surrey
KT19 7DW
Director Name | Mr Allister Robert Andrew Pigott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Gatesden Road Fetcham Leatherhead Surrey KT22 9QR |
Secretary Name | Mr Allister Robert Andrew Pigott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Gatesden Road Fetcham Leatherhead Surrey KT22 9QR |
Director Name | Mr Mark Brinley Aldo Edwards |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Stinchcombe Hill Dursley Gloucestershire GL11 6AQ Wales |
Director Name | Mr Philip Brinley Antonio Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Residences Du Monte Carlo Sun Sun Park 74 Boulevard D'Italie Appart Blocco D Monaco |
Secretary Name | Mrs Maria Tersilla Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 65 Rossall Avenue Little Stoke Bristol Avon |
Registered Address | 29 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2006 | Application for striking-off (1 page) |
1 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
29 July 2001 | Auditor's resignation (1 page) |
6 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: trump solicitors bristol avon BS99 2SD (1 page) |
8 February 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 30/08/99; no change of members
|
29 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
1 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 November 1997 | Return made up to 30/08/97; no change of members (4 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 49 waverley road beeches industrial estate yate bristol BS6 6ET (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
1 October 1996 | Return made up to 30/08/96; no change of members (4 pages) |
28 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
22 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
22 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |