Sheets Heath
Brookwood
Surrey
GU24 0EP
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 November 1998) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 12 Radcliffe Way Bracknell Berkshire RG42 1FR |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Registered Address | Crest House 39 Thames Street Weybridge Surrey. KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |