Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Renshaw Court 157 Church Road Wimbledon London SW19 5AQ |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 20 August 2002) |
Role | Surveyor |
Correspondence Address | 50 Laurel Avenue Twickenham Middlesex TW1 4JA |
Director Name | Colin George Hutchins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arundel Avenue East Ewell Epsom Surrey KT17 2RF |
Registered Address | 51 St George's Road Wimbledon London SW19 4EA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,948 |
Current Liabilities | £118,948 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2002 | Resolutions
|
20 March 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 January 2002 | Return made up to 22/12/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
19 December 1997 | Return made up to 28/12/97; full list of members (7 pages) |
28 October 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
17 February 1997 | Company name changed festival market places LIMITED\certificate issued on 17/02/97 (2 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
5 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |