Epsom
Surrey
KT17 4LQ
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 28 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | John Franklin Poole |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1987(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 1987) |
Role | Company Director |
Correspondence Address | 6 Keepers Gate Close Sutton Coldfield West Midlands B74 2NL |
Director Name | John Vincent Poole |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1993) |
Role | Retired Director |
Correspondence Address | 7 Beech Hill Road Wylde Green Sutton Coldfield West Midlands B72 1DU |
Secretary Name | John Vincent Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 7 Beech Hill Road Wylde Green Sutton Coldfield West Midlands B72 1DU |
Secretary Name | Mrs Suzanne Norma Poole |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keepers Gate Close Sutton Coldfield West Midlands B74 2NL |
Director Name | David O`Leary |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Sales Director |
Correspondence Address | 4 Redliff Avenue Castle Bromwich Birmingham West Midlands B36 9TR |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Oyez Straker Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £203,604 |
Current Liabilities | £88,422 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
12 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
28 September 2001 | Return made up to 31/08/01; no change of members
|
15 May 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 January 2001 | Return made up to 31/08/00; full list of members; amend (6 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
21 October 1999 | Return made up to 31/08/99; no change of members (6 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
10 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
9 July 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
12 January 1998 | Secretary resigned (1 page) |
10 November 1997 | Return made up to 15/11/97; change of members (10 pages) |
12 October 1997 | Memorandum and Articles of Association (12 pages) |
12 October 1997 | Resolutions
|
30 September 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
5 September 1997 | New director appointed (3 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: unit p sapcote industrial estate 68 wyrley road witton birmingham B6 7BN (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
22 November 1996 | Return made up to 15/11/96; no change of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 July 1996 | New director appointed (2 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 November 1995 | Return made up to 15/11/95; full list of members
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |