Walton On Thames
Surrey
KT12 1HB
Director Name | Lysette Marina Pomfret |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2003) |
Role | Secretary |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Lysette Marina Pomfret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 January 2003) |
Role | Secretary |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Mr Philip Skorochod |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Director Name | Peter Southgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 21 Connaught Avenue Loughton Essex IG10 4DS |
Secretary Name | Mr Philip Skorochod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Director Name | Sean Linehan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Secretary Name | Sean Linehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1994(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1998) |
Role | Secretary |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Director Name | Mr David William Harris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2 Hengist Way Shortlands Bromley Kent BR2 0NS |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,278 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Location of register of members (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
9 April 2002 | Return made up to 01/03/01; full list of members (6 pages) |
28 December 2001 | Director resigned (1 page) |
17 August 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
5 June 2000 | Return made up to 09/03/00; full list of members (7 pages) |
1 November 1999 | Company name changed A.B. services (stansted) LIMITED\certificate issued on 02/11/99 (2 pages) |
8 October 1999 | Resolutions
|
9 July 1999 | Return made up to 09/03/99; full list of members
|
9 December 1998 | Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hampshire SO21 2DL (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New secretary appointed;new director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: a b s house 26 bow road london E3 4LN (1 page) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
16 May 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
27 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
25 April 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
27 March 1996 | Location of register of members (non legible) (1 page) |
27 December 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
13 April 1995 | Return made up to 09/03/95; full list of members (12 pages) |