1 Waterford Close
Cobham
Surrey
KT11 1BF
Director Name | Mr Ian Campbell Dewar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(17 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Secretary Name | Mr Ian Campbell Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Director Name | Mr Neil Leslie Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 27 August 2008) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Headley Common Road Headley Surrey KT18 6NA |
Director Name | Jonathan Ronald Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 1999) |
Role | Architectural Planner |
Correspondence Address | 12 York Road Woking Surrey GU22 7XH |
Director Name | Mr Derek Ronald Barton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 1998) |
Role | Property Developer |
Correspondence Address | Farthings Links Road Bramley Guildford Surrey GU5 0AL |
Director Name | Mr Patrick Jeremy O Brien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 1999) |
Role | Builder |
Correspondence Address | The Milling Cottage Blanket Mill Farm Goose Rye Road Worplesdon Surrey GU3 3RQ |
Director Name | Sean Frederick Rushton O'Brien |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Forbes House, Ham Common Ham Richmond Surrey TW10 7JB |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Pachesham Lodge Oxshott Road Leatherhead Surrey KT22 0BZ |
Secretary Name | Mr Christopher John Rathmell Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tedwood 18 St Omer Road Guildford Surrey GU1 2DB |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Director Name | Mr Ian Campbell Dewar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 27 New Road Esher Surrey KT10 9PG |
Director Name | Michael Saxon Glendinning |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 51 Sheen Court Road Richmond Surrey TW10 5DF |
Secretary Name | Michael Saxon Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 51 Sheen Court Road Richmond Surrey TW10 5DF |
Director Name | Graham Bernard Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | The Hurst Hurst Road Headley Surrey KT18 6DP |
Registered Address | Thames House, Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £112,488 |
Gross Profit | £112,005 |
Net Worth | -£2,737,842 |
Cash | £719 |
Current Liabilities | £2,740,054 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 30 September 2004 (12 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page) |
8 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
9 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Resolutions
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Return made up to 23/01/03; full list of members (6 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 19 -23 wimbledon bridge london SW19 7NH (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
4 September 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 May 1999 | New director appointed (1 page) |
19 April 1999 | Return made up to 23/01/99; full list of members (7 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Auditor's resignation (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
11 March 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Location of register of members (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 July 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 23/01/97; no change of members (5 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
28 June 1995 | New director appointed (3 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
15 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |