Wallington
Surrey
SM6 0SA
Secretary Name | Surrie June Everett-Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Brooklyn 112 Boundary Road Carshalton On The Hill Surrey SM5 4AB |
Director Name | Robert Alistair Dalman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(14 years after company formation) |
Appointment Duration | 9 months (closed 13 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ewhurst Avenue Sanderstead Surrey CR2 0DG |
Director Name | Mr James Patrick Costello |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Edge House Main Street Weston On Trent Derbyshire DE72 2BL |
Director Name | Mrs Margaret Ann Fenton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 13 Courtway Drive Sneyd Green Stoke On Trent Staffordshire ST1 6DX |
Director Name | Mr Wilfred George Fenton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 13 Courtway Drive Sneyd Green Stoke On Trent Staffordshire ST1 6DX |
Secretary Name | Mrs Margaret Ann Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1992) |
Role | Company Director |
Correspondence Address | 13 Courtway Drive Sneyd Green Stoke On Trent Staffordshire ST1 6DX |
Director Name | Mr Mark Godber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Sales Manager |
Correspondence Address | 61 Rutland Road West Bridgford Nottingham Nottinghamshire NG2 5DP |
Secretary Name | Patrick Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Ivy House The Wharf Shardlow Derby Derbyshire DE72 2HG |
Director Name | Nigel Mark Hallam |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Stamford Road Oakham Rutland LE15 6JA |
Registered Address | Canon House Manor Road Wallington Surrey SM6 0AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 1999 | Application for striking-off (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: edge house 76 main street weston on street derby DE7 2BL (1 page) |
26 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 November 1995 | Resolutions
|