Claygate
Esher
Surrey
KT10 0PW
Director Name | Mrs Susan Brenda Gortley Brierley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Secretary Name | Mr Frank Chalmers Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 6 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Director Name | Mr John Patrick Ryan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2005) |
Role | Sales Manager |
Correspondence Address | 19 Church Close Hepworth Diss Norfolk IP22 2QF |
Director Name | Steven James Conway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 March 2005) |
Role | Water Treatment |
Correspondence Address | 78 Chiltern Road Burnham Slough Berkshire SL1 7NQ |
Director Name | Mr Dennis Thomas Corbett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1992) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 20 East Street Weymouth Dorset DT4 8BN |
Director Name | Mr Thomas Stephen Patrick Simsion |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Water Treatment Specialistialist |
Correspondence Address | 74 Partridge Knoll Downes Court Road Purley Surrey CR8 1BT |
Director Name | David Alan Garland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 1997) |
Role | Marketing Management |
Correspondence Address | 26 Magdalen Grove Orpington Kent BR6 9WE |
Director Name | Brian Albert Meek |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 1997) |
Role | Regional Manager |
Correspondence Address | 33 Pitchcombe Yate Bristol Avon BS17 4JU |
Director Name | Nigel David Tooth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 1998) |
Role | Sales Manager |
Correspondence Address | 12 Dudley Gardens Ealing London W13 9LT |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,204,108 |
Gross Profit | £479,827 |
Net Worth | -£75,326 |
Cash | £325 |
Current Liabilities | £518,679 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Receiver ceasing to act (1 page) |
7 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver ceasing to act (1 page) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 February 1999 | Appointment of receiver/manager (1 page) |
14 December 1998 | Company name changed aquastat LIMITED\certificate issued on 15/12/98 (2 pages) |
23 November 1998 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
23 November 1998 | Administrative Receiver's report (21 pages) |
1 October 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: aquastat house tudor works beaconsfield road hayes middlesex UB4 0SL (1 page) |
11 September 1998 | Appointment of receiver/manager (1 page) |
11 May 1998 | Return made up to 07/03/98; full list of members
|
16 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
20 February 1998 | Amended full accounts made up to 31 December 1996 (16 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: the swiss centre 10 wardour street london W1V 3H9 (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
7 November 1997 | Ad 30/09/97--------- £ si 60000@1=60000 £ ic 381000/441000 (2 pages) |
26 September 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 07/03/97; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 June 1996 | Auditor's resignation (1 page) |
14 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |