Storrington
Pulborough
West Sussex
RH20 3HY
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Peter John Price |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 11 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Secretary Name | Kenneth Meredith McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 26 Park Avenue Harpenden Hertfordshire AL5 2ED |
Director Name | Michael Eric Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Marketing Executive |
Correspondence Address | 1 Lindbergh Welwyn Garden City Hertfordshire AL7 2NQ |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | Director resigned (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
20 July 2001 | Company name changed irevolution group LIMITED\certificate issued on 20/07/01 (2 pages) |
22 June 2001 | Company name changed linkage components LIMITED\certificate issued on 22/06/01 (2 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
26 May 2000 | Director resigned (2 pages) |
20 April 2000 | New director appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4, lammas gate, 82, meadrow, godalming, surrey. GU7 3HT (1 page) |
20 October 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
7 July 1999 | Return made up to 06/06/99; full list of members (7 pages) |
25 May 1999 | New director appointed (2 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (7 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
15 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
20 July 1995 | Return made up to 06/06/95; full list of members (10 pages) |