Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr John Godfrey Bliss |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 November 1999) |
Role | Production Director |
Correspondence Address | Conifers The Drive Abbotsbrook Bourne End Bucks SL8 5RD |
Director Name | Mr David Francis Allen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 1995) |
Role | Sales Director |
Correspondence Address | Springfield Onslow Road Sunningdale Berks SL5 0HW |
Secretary Name | Mr Trevor Quantrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Goddington Road Bourne End Buckinghamshire SL8 5TU |
Director Name | Ashley Craven |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1999) |
Role | Sales Director |
Correspondence Address | Maple Cottage Station Road Cookham Berkshire SL6 5BU |
Director Name | Barrie Gilbert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1999) |
Role | Production Director |
Correspondence Address | Stoneaways Eastwood House Skylark Road Denham Uxbridge Middlesex UB9 4HS |
Director Name | Mr Trevor Quantrill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Goddington Road Bourne End Buckinghamshire SL8 5TU |
Director Name | Charles Martin Parsons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 18 Belgravia Gardens Hale Altrincham WA15 0JT |
Director Name | Brian Frank Pawley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Baker Street Gayton Northampton NN7 3EZ |
Director Name | Michael John Stuart Robertson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | The Manor House Weston Underwood Olney Buckinghamshire MK46 5JR |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2008) |
Role | Accountant |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2002) |
Role | Manager |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Director Name | Jacqueline Usher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2004) |
Role | Manager |
Correspondence Address | 3 Longbourn Windsor Berkshire SL4 3TN |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Director Name | AFP (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 1999) |
Correspondence Address | Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4AF |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Location of register of members (1 page) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 May 2003 | Return made up to 31/03/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (13 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 May 2000 | Return made up to 28/02/00; full list of members
|
17 December 1999 | Registered office changed on 17/12/99 from: franks road hilltop ind park bardon hill coalville leicestershire LE67 1TT (1 page) |
17 December 1999 | Location of register of members (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: unit 3,drakes drive crendon business park long crendon,bucks HP18 9BA (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
30 November 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | Resolutions
|
14 October 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (21 pages) |
24 March 1998 | Return made up to 28/02/98; no change of members (9 pages) |
13 November 1997 | Full accounts made up to 30 June 1997 (21 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members
|
2 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 October 1996 | Auditor's resignation (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: wessex road bourne end bucks SL8 5DT (1 page) |
1 May 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
15 February 1996 | New director appointed (3 pages) |
13 February 1996 | Auditor's resignation (1 page) |
13 February 1996 | Resolutions
|
12 February 1996 | Ad 31/01/96--------- £ si 1@1=1 £ ic 2501/2502 (2 pages) |
4 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 March 1985 | Incorporation (17 pages) |