Guildford Road
Cranleigh
Surrey
GU6 8LT
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 18 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 May 2003) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1994(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 May 2003) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1994) |
Role | Surveyor |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Director Name | Nicola Jane Byrom |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Secretary Name | Nicholas Hugh Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1996) |
Role | Company Director |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1996) |
Role | Group Financial Controller |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Registered Address | 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,149 |
Current Liabilities | £9,149 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2002 | Application for striking-off (3 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
27 February 2001 | Return made up to 24/02/01; full list of members (8 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
23 August 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 April 2000 | Return made up to 24/02/00; full list of members
|
16 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members (20 pages) |
27 October 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 24/02/98; full list of members (18 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
22 May 1997 | Auditor's resignation (1 page) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
26 March 1997 | Return made up to 24/02/97; full list of members (7 pages) |
2 October 1996 | Resolutions
|
7 August 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
3 August 1995 | Director resigned (4 pages) |
24 April 1995 | Company name changed commercial property trustees lim ited\certificate issued on 25/04/95 (6 pages) |