Thames Ditton
Surrey
KT7 0NY
Secretary Name | Mr Guy Leighton Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Basing Close Thames Ditton Surrey KT7 0NY |
Director Name | Mr David Leach |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Long Meadow Markyate St Albans Hertfordshire AL3 8JN |
Director Name | Mr David Hugh Kennedy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 2 Chapel Lane Stoke Albany Market Harborough Leicestershire LE16 8PW |
Director Name | Mr Norman Daniel Ashton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Happisburgh Manor St Marys The Street Happisburgh Norfolk NR12 0AB |
Secretary Name | Mr Norman Daniel Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | St Marys Whimpwell Street Happiesburgh Norfolk NR12 0PW |
Director Name | Mr John William Pennell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 1993) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Bunwell Norwich Norfolk NR16 1NA |
Secretary Name | Jane Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 6 Moor Road Sutton Norwich Norfolk NR12 9QN |
Director Name | Mr Richard Anthony Houghton Broad |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | John Kevin Overstall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Chestnut Avenue Weybridge Surrey KT13 0LA |
Secretary Name | Mr Richard Anthony Houghton Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | David George Cullis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 5 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | Bogdan Wladyslaw Fedorciow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2000) |
Role | C O O |
Correspondence Address | Yew Tree House Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HJ |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Secretary Name | Ms Barbara Jane Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Secretary Name | Clive Campbell Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 2001) |
Role | Secretary |
Correspondence Address | 15 Augustus Gardens Camberley Surrey GU15 1HL |
Secretary Name | James Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2002) |
Role | Accountant |
Correspondence Address | 10 The Paddock Guildford Surrey GU1 2RQ |
Director Name | Paul Nichols |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 3 Oak Knoll Carlisle Massachusetts Ma 01741 United States |
Secretary Name | Richard Friend Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2007) |
Role | Lawyer |
Correspondence Address | The Lodge Hollands Farm Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Declaration of solvency (3 pages) |
23 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Appointment terminated director paul nichols (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
16 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Return made up to 25/07/05; full list of members (7 pages) |
13 July 2005 | Company name changed meadowhouse bar-laser LIMITED\certificate issued on 13/07/05 (3 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o kewill systems PLC ash house fairfield avenue staines middlesex TW18 4AB (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 25/07/04; full list of members
|
15 October 2004 | Director's particulars changed (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 September 2003 | Return made up to 25/07/03; full list of members
|
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 08/08/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members
|
3 July 2000 | Registered office changed on 03/07/00 from: case house 85-89 high street walton on thames surrey KT12 1DL (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 08/10/99; full list of members (6 pages) |
6 December 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
14 July 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
9 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 October 1996 | Return made up to 08/10/96; full list of members
|
10 October 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: burtons yard stalham staithe norfolk NR12 9BY (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
7 June 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 May 1987 | Company name changed tubeoffice LIMITED\certificate issued on 19/05/87 (2 pages) |
19 March 1987 | Incorporation (15 pages) |