Park Hill
Croydon
Surrey
CR0 5UW
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2006) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 20 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Malcolm Winston Turner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 15 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 2001) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 2001) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Stuart Antony Holloway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Potters Close Ashford Kent TN25 4PX |
Director Name | David Brian Wilcox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Greensleeves Park Lane Ashtead Surrey KT21 1EU |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2003) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 April 2003) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Application for striking-off (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: smith house P.O.box 50 elmwood avenue feltham, middlesex TW13 7QH (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
30 January 2000 | Return made up to 22/01/00; full list of members (5 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 April 1999 | Resolutions
|
1 March 1999 | Location of register of members (1 page) |
18 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
17 November 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 February 1998 | Return made up to 22/01/98; full list of members (5 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 February 1997 | Return made up to 22/01/97; full list of members (5 pages) |
14 October 1996 | Director's particulars changed (2 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |