Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(20 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(20 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Andre Roger Henri Felix |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 5 Bis Rue De Solferino Paris 75007 |
Director Name | Pierre Sauveur Ernest Bonelli |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Engineer |
Correspondence Address | 7 Rue De L'Estrapade 75005 Paris France |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2001) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 June 2004 | Return made up to 13/04/04; full list of members
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
17 March 2003 | Auditor's resignation (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2002 | Resolutions
|
16 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of debenture register (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 233 high holborn london WC1V 7DJ (1 page) |
14 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 April 2000 | Return made up to 13/04/00; no change of members (6 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 13/04/99; no change of members (6 pages) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 April 1998 | Return made up to 13/04/98; full list of members (7 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 14 james street london WC2E 8BT (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
30 April 1996 | Return made up to 13/04/96; no change of members (5 pages) |
19 April 1995 | Return made up to 13/04/95; full list of members (16 pages) |
1 March 1984 | Memorandum and Articles of Association (12 pages) |