Dormansland
Lingfield
Surrey
RH7 6NX
Secretary Name | Mr Antony Vincent Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Director Name | Christopher Bell |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1994) |
Role | Insurance Broker |
Correspondence Address | 3 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 1996) |
Role | Financial Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1994) |
Role | Director - Investments |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1994) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Director Name | Mr David Antony Holland |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10a Hanyards Lane Cuffley Hertfordshire EN6 4AT |
Secretary Name | Ian Nicholas Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Knoll House Back Lane Cropwell Butler Nottingham NG12 3AD |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pedlars Wood Church Lane Woldingham Surrey CR3 7JX |
Director Name | Ian Nicholas Mihill |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Financial Director |
Correspondence Address | Knoll House Back Lane Cropwell Butler Nottingham NG12 3AD |
Director Name | Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 33 Cotland Acres Redhill Surrey RH1 6JZ |
Director Name | Mr Geoffrey Cyril Arnold |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 January 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 5 Measham Close Ferring Worthing West Sussex BN12 5HH |
Secretary Name | Tonia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 3 Chestnut Farm Henlow Beds SG16 6PA |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Mr Andrew Tuffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Terence Bernard Bennett |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Bridle Road Purley Surrey CR8 3JB |
Secretary Name | John Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 36 Carew Road Thornton Heath Surrey CR7 7RE |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Brian John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Weirmead Farmhouse Wheelers Lane, Brockham Betchworth Surrey RH3 7HJ |
Secretary Name | Peter Russell Pennington Legh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Registered Address | Dresden House 72 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,478 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2004 | Director resigned (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
15 December 2003 | Application for striking-off (1 page) |
6 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Resolutions
|
7 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members
|
29 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 August 2002 | Secretary resigned (1 page) |
10 December 2001 | Return made up to 14/12/01; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Return made up to 14/12/00; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 February 2000 | Return made up to 14/12/99; full list of members
|
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: the maltings lurke street bedford MK40 3HH (1 page) |
20 May 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 November 1996 | Return made up to 14/12/95; full list of members
|
12 November 1996 | Nc inc already adjusted 24/11/95 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Ad 24/11/95--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
18 September 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
19 January 1996 | Nc inc already adjusted 24/11/95 (1 page) |
19 January 1996 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
11 April 1985 | Incorporation (12 pages) |