Walton On Thames
Surrey
KT12 3BY
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Mr Vernon Cobb |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1996) |
Role | Secretary |
Correspondence Address | 24 Barlings Road Harpenden Hertfordshire AL5 2AN |
Director Name | Mr David Richard Cutler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1998) |
Role | Director Of Companiess |
Correspondence Address | Manor Farm Barn Wingrave Buckinghamshire HP22 4PA |
Secretary Name | Mr Vernon Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 21 Barlings Road Harpenden Hertfordshire AL5 2AL |
Director Name | Emily Jane Lovett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | 2 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Secretary Name | Emily Jane Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | 2 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Secretary Name | Elizabeth Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2000) |
Role | Accountant |
Correspondence Address | 2 Woodside Cottage Kingston Wood Arrington Hertfordshire SG8 0AN |
Director Name | Mr Nigel David Singer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 9 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1ES |
Registered Address | Park Lorne 111 Park Road London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
21 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: ariel house 74A charlotte street london W1T 4QJ (1 page) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 26/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 September 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 May 1999 | Return made up to 26/04/99; no change of members
|
13 January 1999 | Registered office changed on 13/01/99 from: 20 st.james's street london SW1A 1HA (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 26/04/98; no change of members (5 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
8 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |