3 Dome Hill
Caterham
Surrey
CR3 6EE
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 July 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 03 July 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Ronald McCosh Craig |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | Grey Gables Whitelea Road Kilmacolm Renfrewshire PA13 4HH Scotland |
Director Name | Thomas Harrison Douglas |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1992) |
Role | Consultant Civil Engineer |
Correspondence Address | Tantallon Killearn Glasgow G63 9LG Scotland |
Director Name | Mr Edward Thomas Haws |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | 17 Warnham Road Horsham West Sussex RH12 2QS |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Renwick Jeffrey Day |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 31 Rivercourt Upper Ground London SE1 9PC |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark St London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,590 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2001 | Application for striking-off (1 page) |
12 February 2001 | £ ic 25000/1410 01/02/01 £ sr 23590@1=23590 (1 page) |
12 February 2001 | Resolutions
|
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Resolutions
|
26 May 2000 | Full accounts made up to 31 May 1999 (9 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
13 February 1997 | Full accounts made up to 31 May 1995 (10 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
17 July 1996 | Secretary resigned (1 page) |
1 June 1995 | Full accounts made up to 31 May 1994 (10 pages) |