Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 13 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 24 March 2009) |
Role | Business |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Random Hight Rowley Drive Cranleigh Surrey GU6 8PN |
Director Name | Mr Christopher Chambers |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 November 2007) |
Role | Solicitor |
Correspondence Address | 31 Carson Road Dulwich London SE21 8HT |
Director Name | William James Nye |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 1993) |
Role | Civil Engineer |
Correspondence Address | The Lodge Munstead Grange Alldens Lane Godalming Surrey GU8 4AP |
Director Name | Mr Roger Cameron Roebuck |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ivy Green Drive Springhead Oldham Lancashire OL4 4PR |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 September 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
22 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
29 October 2007 | Return made up to 13/10/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (16 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
27 February 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
22 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
31 December 2002 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
9 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
19 November 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
3 November 2000 | Full group accounts made up to 30 June 2000 (19 pages) |
26 October 2000 | Return made up to 13/10/00; no change of members (7 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
19 October 1999 | Return made up to 13/10/99; no change of members
|
18 June 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
28 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
9 March 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
26 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
4 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (5 pages) |
23 September 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
22 August 1996 | Receiver ceasing to act (2 pages) |
1 December 1995 | Return made up to 13/10/95; full list of members (6 pages) |
29 September 1995 | Appointment of receiver/manager (2 pages) |
25 April 1995 | Group accounts for a small company made up to 30 June 1994 (21 pages) |
2 March 1992 | Particulars of mortgage/charge (8 pages) |