23 Onslow Square
London
SW7 3NJ
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Park Lane Hayes Middlesex UB4 8AF |
Director Name | Clive Leslie Barrington |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | Kedges Itchenor Road Itchenor Chichester West Sussex PO20 7DD |
Secretary Name | Richard Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | Sunnymead Cottage Bradford Farm Witchampton Dorset BH21 5BX |
Director Name | David Brian Mathews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Westridge Heath Lane Ewshot Farnham Surrey GU10 5AN |
Secretary Name | David William Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | Ladysfield East Cholderton Andover Hampshire SP11 8LR |
Director Name | David William Guthrie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Ladysfield East Cholderton Andover Hampshire SP11 8LR |
Secretary Name | Susan Clare Frances White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2000) |
Role | Accountant |
Correspondence Address | 5 Balliol Close Fareham Hampshire PO14 4RF |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2001) |
Role | Deputy Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
7 July 2003 | Director's particulars changed (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page) |
6 October 2000 | Director resigned (1 page) |
20 September 2000 | Return made up to 24/06/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 July 1996 | Company name changed forecourt services southern limi ted\certificate issued on 08/07/96 (2 pages) |
4 July 1996 | Return made up to 24/06/96; no change of members
|
16 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |