Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Claude Isaac Cowan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1995) |
Role | Managing Director |
Correspondence Address | 12 High Street Barrington Cambridge Cambridgeshire CB2 5QX |
Director Name | Ruth Cowan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1995) |
Role | Secretary |
Correspondence Address | 12 High Street Barrington Cambridge Cambridgeshire CB2 5QX |
Secretary Name | Claude Isaac Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 12 High Street Barrington Cambridge Cambridgeshire CB2 5QX |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | Mr Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 1999) |
Role | Chartered Accountant/Cd |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2000) |
Role | Chartered Accountant/Cd |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Peer Alexander Blumenschein |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2000(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Hoelderlin Str 13 Oberkirch 77704 |
Secretary Name | Stephen Gerald Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 34 Crowhurst Mead Godstone Surrey RH9 8BF |
Secretary Name | Mr Richard Jeremy Robert Don |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foxgrove House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA |
Registered Address | 137-143 High Street Sutton Surrey SM1 1JH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,155 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (3 pages) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
3 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members
|
1 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members (7 pages) |
7 April 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: applecentre 5 clifton court cambridge CB1 4BN (1 page) |
30 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
22 September 1997 | Return made up to 27/06/97; no change of members (5 pages) |
23 May 1997 | Company name changed the apple centre LIMITED\certificate issued on 27/05/97 (2 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
8 October 1996 | Company name changed cedale LIMITED\certificate issued on 09/10/96 (2 pages) |
18 August 1996 | Return made up to 27/06/96; full list of members
|
10 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 October 1995 | New director appointed (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Particulars of mortgage/charge (10 pages) |
5 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |