Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 04 January 2012) |
Role | Chartered Accounant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Margaret Anne Baldwin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | 2 Pulpit Walk Alphington Exeter Devon EX2 8FH |
Director Name | Anthony John Lethbridge Clarke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1993) |
Role | Sales Director |
Correspondence Address | Southern House 123 Furzehatt Road Plymstock Plymouth Devon PL9 9JU |
Director Name | Brian Downie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1994) |
Role | Sales Director |
Correspondence Address | 9 Chedworth Street Greenbank Plymouth Devon PL4 8NT |
Director Name | John Leslie Watson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 1996) |
Role | Managing Director |
Correspondence Address | 52 Plymouth Road Buckfast Buckfastleigh Devon TQ11 0EA |
Secretary Name | Margaret Anne Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 2 Pulpit Walk Alphington Exeter Devon EX2 8FH |
Director Name | Andrew Choy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1996) |
Role | Accountant |
Correspondence Address | 139 Gleneldon Road London SW16 2BQ |
Director Name | Jacqueline Ann Enright |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | Shute House Shute Shobrook Crediton Devon EX17 1BW |
Director Name | Mr Colin Peter Mulford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 79 Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Declaration of solvency (3 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Declaration of solvency (3 pages) |
21 March 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (9 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (9 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (5 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
7 March 2002 | Return made up to 12/02/02; full list of members (5 pages) |
7 March 2002 | Return made up to 12/02/02; full list of members (5 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
9 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (15 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (15 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
11 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
11 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
20 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standart house 30 cowcross street london EC1M 6DQ (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standart house 30 cowcross street london EC1M 6DQ (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 2 abbotts close east way lee mill plymouth PL21 9PE (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 2 abbotts close east way lee mill plymouth PL21 9PE (1 page) |
27 February 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
14 July 1995 | New director appointed (2 pages) |
5 July 1995 | Ad 01/06/95--------- £ si 22272@1=22272 £ ic 72500/94772 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 72500/100000 22/05/95 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 72500/100000 22/05/95 (1 page) |
5 July 1995 | Ad 01/06/95--------- £ si 22272@1=22272 £ ic 72500/94772 (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
23 August 1984 | Incorporation (17 pages) |
23 August 1984 | Incorporation (17 pages) |