Shortlands
Bromley
Kent
BR2 0NS
Director Name | Eric George Edward Pomfret |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Lysette Marina Pomfret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Lysette Marina Pomfret |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Sean Linehan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Director Name | Mr Philip Skorochod |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Director Name | Peter Southgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 21 Connaught Avenue Loughton Essex IG10 4DS |
Director Name | Michael John Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 23 Bourne Gardens Chingford London E4 9DX |
Secretary Name | Mr Philip Skorochod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Secretary Name | Sean Linehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1994(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,300,686 |
Gross Profit | £705,423 |
Net Worth | £7,551 |
Cash | £16,526 |
Current Liabilities | £716,939 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2001 | Location of register of members (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
27 July 2000 | Full accounts made up to 30 April 1999 (19 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members
|
13 July 1999 | Return made up to 11/05/99; full list of members (8 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hampshire SO21 2DL (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: abs house 26 bow road london E3 4LN (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1998 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
13 October 1998 | Application for reregistration from PLC to private (1 page) |
13 October 1998 | Re-registration of Memorandum and Articles (18 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
24 August 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
5 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
16 May 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
9 August 1996 | Memorandum and Articles of Association (12 pages) |
9 August 1996 | Resolutions
|
20 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
15 May 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
8 March 1996 | Company name changed advisory business services PLC\certificate issued on 11/03/96 (2 pages) |
7 March 1996 | Particulars of contract relating to shares (1 page) |
7 March 1996 | Ad 23/11/95--------- us$ si [email protected]=6500 us$ ic 0/6500 (2 pages) |
7 March 1996 | Us$ nc 0/6500 23/11/95 (4 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Full group accounts made up to 31 October 1994 (28 pages) |