Lightwater
Surrey
GU18 5YD
Secretary Name | Andrew Robert Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | Cranwell Cranwell Grove Lightwater Surrey GU18 5YD |
Director Name | Patrick Francis Ballin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1992) |
Role | Technical Director |
Correspondence Address | 16 Temple Road Hounslow Middlesex TW3 1XS |
Secretary Name | Patrick Francis Ballin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 16 Temple Road Hounslow Middlesex TW3 1XS |
Director Name | Paul Nicholas Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 1995) |
Role | Co Director |
Correspondence Address | 24 Moselle Close Minley Road Farnborough Hampshire GU14 9YB |
Secretary Name | Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 1995) |
Role | Co Director |
Correspondence Address | 24 Moselle Close Minley Road Farnborough Hampshire GU14 9YB |
Secretary Name | Peter Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 1997) |
Role | Accountant |
Correspondence Address | 29 The Conifers Crowthorne Berkshire RG11 6TG |
Director Name | Richard Bounds |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 1997) |
Role | Sales Director |
Correspondence Address | 9 Wynne Gardens Church Crookham Fleet Hampshire GU13 0EQ |
Secretary Name | Roger Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2001) |
Role | Disc Jockey |
Correspondence Address | Cranwell Cranwell Grove Lightwater Surrey GU18 5YD |
Registered Address | Carolyn House 29/31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £74,691 |
Cash | £6 |
Current Liabilities | £100,846 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 2002 | Application for striking-off (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
6 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 June 1998 | Full accounts made up to 31 May 1997 (10 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members
|
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: springfield house hayes end road hayes middlesex UB4 8EH (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Company name changed amethyst business computer syste ms LIMITED\certificate issued on 18/12/95 (4 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members
|
29 June 1995 | New secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |