Claygate
Surrey
KT22 9UW
Director Name | Mrs Paula Marie Hopkins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 17 June 2003) |
Role | Secretary |
Correspondence Address | 44 Dartnell Park Road West Byfleet Surrey KT14 6PR |
Secretary Name | Mrs Paula Marie Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 years (closed 17 June 2003) |
Role | Secretary |
Correspondence Address | 44 Dartnell Park Road West Byfleet Surrey KT14 6PR |
Director Name | David Russell Lean |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 September 1995(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forde House Ashurst Steyning West Sussex BN44 3AT |
Director Name | Peter Zachriou |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1995(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 June 2003) |
Role | Equity Trader |
Correspondence Address | Flat 2 50 Well Walk Hampstead London NW3 1BT |
Director Name | Mr Lloyd Lindsey Halstead |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 November 1991) |
Role | Vice President |
Correspondence Address | Glenlore Ongar Road Kelvedon Common Brentwood Essex CM15 0JX |
Secretary Name | Mr Bruce Winfield Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | Littlefields Lea Lane Little Braxted Witham Essex CM8 3EP |
Director Name | Bruce Blythe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 1992) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Holly Mount London NW3 6SG |
Secretary Name | Miss Jill Spark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 1992) |
Role | Company Secretarial Assistant |
Correspondence Address | 25 Covenbrook Brentwood Essex CM13 2TR |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2002 | Receiver ceasing to act (1 page) |
5 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1997 | Company name changed A.C. cars LIMITED\certificate issued on 17/01/97 (2 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: vickers drive brooklands industrial park weybridge surrey KT13 oyu (1 page) |
21 June 1996 | Administrative Receiver's report (4 pages) |
21 June 1996 | Statement of affairs (21 pages) |
16 April 1996 | Appointment of receiver/manager (1 page) |
18 February 1996 | Return made up to 14/11/95; full list of members (6 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |