Leigh Place
Cobham
Surrey
KT11 2HL
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Dudley Michael Tuppin |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 March 2011) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 500 Larkshall Road Highams Park London E4 9HH |
Director Name | Mr Jonathan Alfred Evans |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overton Farm Brampton Abbotts Ross On Wye Herefordshire HR9 7JG Wales |
Director Name | Mr Michael John Ford |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preston Court Ledbury Herefordshire HR8 2LL Wales |
Director Name | Paul Anthony Tainty |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 April 2003) |
Role | Agronomist |
Correspondence Address | 119 Cornmeadow Lane Worcester Worcestershire WR3 7PW |
Secretary Name | Jonathan Alfred Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | The Beechings Weston Under Penyard Ross On Wye Herefordshire HR9 7NY Wales |
Director Name | Andrew Lothian Goodinson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 2000) |
Role | Agronomist |
Correspondence Address | Whitehouse Farm Bodenham Herefordshire HR1 3JB Wales |
Secretary Name | Peter James Fray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | Keepers Cottage Upton Bishop Ross On Wye Herefordshire HR9 7UE Wales |
Secretary Name | Ronald Malcolm Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 67 Bearcroft Weobley Hereford Herfordshire HR4 8TA Wales |
Director Name | Ronald Malcolm Fleming |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 67 Bearcroft Weobley Hereford Herfordshire HR4 8TA Wales |
Director Name | Philip Laughton |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 2003) |
Role | Agronomist |
Correspondence Address | Copse End Lawrences Meadow Gotherington Cheltenham Gloucestershire GL52 9UH Wales |
Director Name | Graham Webb |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 2003) |
Role | Sales Director |
Correspondence Address | Oakdale House Wellington Hereford Herefordshire HR4 8AZ Wales |
Director Name | John Rossiter |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2002) |
Role | Agronomist |
Correspondence Address | Sunnyside Watling Street, Leintwardine Craven Arms Salop SY7 0LL Wales |
Secretary Name | Mrs Moya Gail Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | Home Farm Cottage Blackbrook Skenfrith Gwent NP7 8UB Wales |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2007) |
Role | Business Unit Leader |
Country of Residence | England |
Correspondence Address | Wrays Cottage Wrays Yard Nocton Lincoln Lincolnshire LN4 2BG |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2004) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Chestnut House Mill Lane Sandy Bedfordshire SG19 1NH |
Director Name | John William Thompson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 4 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2011 | Final Gazette dissolved following liquidation (1 page) |
9 December 2010 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
9 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 6 December 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 6 December 2010 (5 pages) |
9 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2010 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 16 March 2010 (1 page) |
23 February 2010 | Declaration of solvency (3 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Declaration of solvency (3 pages) |
23 February 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Resolutions
|
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
15 September 2008 | Accounts made up to 31 May 2008 (5 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
2 December 2007 | Accounts made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 May 2006 (10 pages) |
2 May 2007 | Full accounts made up to 31 May 2006 (10 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (3 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
23 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
15 December 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: phocle green ross-on-wye herefordshire HR9 7XU (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: phocle green ross-on-wye herefordshire HR9 7XU (1 page) |
8 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
8 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
19 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
22 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members
|
27 June 2002 | Return made up to 02/06/02; full list of members (10 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
17 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
17 August 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | £ sr [email protected] 26/02/01 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | £ sr [email protected] 26/02/01 (1 page) |
20 June 2001 | Return made up to 02/06/01; full list of members (9 pages) |
20 June 2001 | Return made up to 02/06/01; full list of members (9 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 02/06/00; full list of members
|
15 June 2000 | Return made up to 02/06/00; full list of members (9 pages) |
20 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
20 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
4 July 1999 | Return made up to 02/06/99; no change of members
|
4 July 1999 | Return made up to 02/06/99; no change of members (8 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
21 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Auditor's resignation (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 July 1997 | Return made up to 02/06/97; full list of members
|
3 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 September 1996 | New secretary appointed (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | New secretary appointed (1 page) |
10 July 1996 | Return made up to 02/06/96; no change of members
|
10 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Nc inc already adjusted 22/12/94 (1 page) |
14 February 1996 | Memorandum and Articles of Association (12 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Nc inc already adjusted 22/12/94 (1 page) |
14 February 1996 | Memorandum and Articles of Association (12 pages) |
14 February 1996 | Resolutions
|
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Return made up to 02/06/95; change of members (6 pages) |
5 July 1995 | Return made up to 02/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
13 February 1991 | Resolutions
|
8 April 1987 | Full accounts made up to 31 December 1986 (10 pages) |
8 April 1987 | Full accounts made up to 31 December 1986 (10 pages) |