Lightwater
Surrey
GU18 5YD
Secretary Name | Andrew Robert Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | Cranwell Cranwell Grove Lightwater Surrey GU18 5YD |
Director Name | Paul Nicholas Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 1995) |
Role | Managing Director |
Correspondence Address | 24 Moselle Close Minley Road Farnborough Hampshire GU14 9YB |
Director Name | Peter Michael John Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 1992) |
Role | Sales And Marketing Director |
Correspondence Address | 49 Melina Road London W12 9HY |
Secretary Name | Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 24 Moselle Close Minley Road Farnborough Hampshire GU14 9YB |
Secretary Name | Roger Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | Cranwell Cranwell Grove Lightwater Surrey GU18 5YD |
Registered Address | Carolyn House 29/31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,283 |
Current Liabilities | £61,283 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 2002 | Application for striking-off (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
4 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
4 January 2001 | New secretary appointed (2 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 January 2000 | Return made up to 10/12/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
13 January 1999 | Return made up to 10/12/98; full list of members
|
22 June 1998 | Full accounts made up to 31 May 1997 (8 pages) |
7 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: springfield house hayes end road hayes middlesex UB4 8EH (1 page) |
7 January 1997 | Return made up to 10/12/96; no change of members
|
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Return made up to 10/12/95; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |