Pyrford
Woking
Surrey
GU22 8RR
Director Name | Mr Colin Trevor Bullivant |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Downsview The Ridge Epsom Surrey KT18 7ET |
Director Name | Mr Paul Squires |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 05 April 2016) |
Role | Reprographic Manager |
Correspondence Address | Braodwood Cottage Farm Lane Ashtead Surrey KT21 1LR |
Secretary Name | Mr Clive Stanley Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 385 Boothferry Road Hessle North Humberside HU13 0JJ |
Director Name | Peter Dolan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 05 April 2016) |
Role | Oil Exploration Consultant |
Correspondence Address | 53 The Avenue St Margarets Twickenham Middlesex TW1 1QU |
Director Name | Noel Samuel Constantine Faulkner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 71 Whitelands House Cheltenham Terrace London SW3 4QZ |
Registered Address | Unit 9 Mitcham Industrial Estate Streatham Rd, Mitcham Surrey CR4 2AP |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,875 |
Current Liabilities | £828,075 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1998 | Receiver ceasing to act (1 page) |
28 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
23 October 1995 | Administrative Receiver's report (30 pages) |
9 August 1995 | Appointment of receiver/manager (2 pages) |
17 May 1995 | Director resigned (2 pages) |
28 March 1995 | Ad 31/08/94--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |