Godstone
Surrey
RH9 8DT
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 December 2000(18 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 09 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr David John Argall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 33 Woodlea Drive Solihull West Midlands B91 1PG |
Director Name | Mrs Marina Margaret Argall |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Secretary |
Correspondence Address | 33 Woodlea Drive Solihull West Midlands B91 1PG |
Director Name | Mr David John Harvell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 39 Littlemead Road Majors Green Solihull West Midlands B90 1DF |
Secretary Name | Mrs Marina Margaret Argall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 33 Woodlea Drive Solihull West Midlands B91 1PG |
Director Name | Stephen Paul Harvell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Sales Director |
Correspondence Address | 62 Willow Road Shirley Solihull West Midlands B91 1UF |
Secretary Name | Keith Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Mr Michael Anthony Loftus |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,304 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
29 July 2003 | Return made up to 22/06/03; full list of members
|
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page) |
8 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 January 2002 | Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2001 | Resolutions
|
23 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
7 September 2000 | Return made up to 22/06/00; full list of members
|
15 March 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Return made up to 22/06/98; full list of members
|
20 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 50 lincoln road olton solihull west midlands B27 6PA (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
15 July 1997 | Return made up to 22/06/97; full list of members
|
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
30 November 1982 | Incorporation (15 pages) |