Guildford
Surrey
GU3 3RU
Director Name | Richard Anthony Kane |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Lakelands Furzen Lane Ellens Green West Sussex RH12 3AP |
Director Name | Alastair Lee Taylor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Limber Top Park Gerrards Cross Buckinghamshire SL9 7PW |
Secretary Name | James Croall Morris Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PN |
Director Name | Michael Leonard Fox |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Place Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Secretary Name | Mr Peter Francis Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Secretary Name | Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Secretary Name | Mr Alan Nigel Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Secretary Name | Mark Sabine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 5 Wiggett Grove Binfield Berkshire RG42 4DY |
Registered Address | Sanderson House Oxford Road Denham Middlesex UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Company name changed morris & co (artworkers) LIMITED\certificate issued on 16/09/03 (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: hundred acres sanderson road uxbridge middlesex UB8 1DH (1 page) |
9 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Location of register of members (1 page) |
4 October 2000 | Location of debenture register (1 page) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 March 2000 | Director resigned (1 page) |
2 December 1999 | Company name changed jeffrey and company LIMITED\certificate issued on 03/12/99 (2 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
31 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 100 acres oxford rd uxbridge UB8 1HY (1 page) |
5 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |