Kingston Upon Thames
Surrey
KT2 5RS
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 15 Tainters Brook Uckfield East Sussex TN22 1UQ |
Director Name | Mr Robin Stevens |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tapycers High Street Newport Saffron Walden Essex CB11 3PQ |
Director Name | Peter George Graham Miller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 46 York Avenue Hove East Sussex BN3 1PJ |
Secretary Name | Clive Anthony Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Director Name | Mr Edward James Maxwell Goodall |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Carpenters Cottage Pilgrim Hill Elmdon Essex CB11 4NL |
Director Name | Jan Angela Whitehouse |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 42 York Terrace East London NW1 4PT |
Director Name | Frederick William Venables |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1994) |
Role | Management Consultant |
Correspondence Address | The White Cottage Dormer Close Rowton Chester Cheshire CH3 7SA Wales |
Director Name | Mr Jeremy David Barraclough Mitchell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Elm Cottage High Laver Road Matching Green Harlow Essex CM17 0RE |
Secretary Name | Mr Edward James Maxwell Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Carpenters Cottage Pilgrim Hill Elmdon Essex CB11 4NL |
Director Name | Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Fairview House 92 Stonnall Road Walsall West Midlands WS9 8JZ |
Secretary Name | Timothy Michael James Fullwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Fairview House 92 Stonnall Road Walsall West Midlands WS9 8JZ |
Director Name | Mr Andrew Ross Gemmell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Soar Oast Old Soar Road Plaxtol Kent TN15 0QX |
Secretary Name | Mr Jenny David Barrarlough Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Elm Cottage High Laver Road Matching Green Essex CM17 0RE |
Director Name | David Francis Penhorwood Enser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Park Road New Barnet Hertfordshire EN4 9QF |
Secretary Name | David Francis Penhorwood Enser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Park Road New Barnet Hertfordshire EN4 9QF |
Director Name | Prof Gordon James Greenshields |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1995) |
Role | Accountant/Management Consulta |
Country of Residence | England |
Correspondence Address | Bywater 164 Walton Road Stockton Heath Lower Walton Cheshire WA4 6EL |
Director Name | Kenneth Ernest Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1995) |
Role | Management Consultant |
Correspondence Address | 3 Gippeswyck Close Pinner Middlesex HA5 3QT |
Director Name | Jeremy David Barraclough Mitchell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Cliffords Inn Fetter Lane London EC4A 1AS |
Secretary Name | Robin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | Clifford Inn Fetter Lane London EC4A 1AS |
Director Name | Mr Alan Kenneth Skinner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU |
Director Name | Mr Alan Kenneth Skinner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU |
Director Name | Clive Anthony Weeks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Aragon Avenue Ewell Epsom Surrey KT17 2QL |
Secretary Name | Nigel Ferrier Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 71 Durlston Road Kingston Upon Thames Surrey KT2 5RS |
Director Name | Paula Frances Dutton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 2002) |
Role | Chartered Accountant |
Correspondence Address | The Acorns 19 Carlton Crescent Church Crookham Fleet Hampshire GU13 0AP |
Director Name | Philip Daniel Rego |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2002) |
Role | Accountant |
Correspondence Address | 28 The Ridings Surbiton Surrey KT5 8HQ |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,109 |
Cash | £41,657 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
2 June 2002 | Resolutions
|
14 May 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (18 pages) |
14 May 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
14 May 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 May 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
26 April 2002 | Director resigned (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (3 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Return made up to 12/12/00; full list of members
|
22 May 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
15 May 2000 | Company name changed moores rowland internal audit li mited\certificate issued on 16/05/00 (2 pages) |
8 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
17 December 1998 | Return made up to 12/12/98; no change of members (7 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 January 1998 | Return made up to 12/12/97; full list of members
|
29 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
6 February 1997 | Return made up to 12/12/96; no change of members
|
22 May 1996 | New director appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
2 March 1996 | Auditor's resignation (1 page) |
29 February 1996 | Resolutions
|
21 February 1996 | Return made up to 12/12/95; change of members
|
31 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (4 pages) |
26 May 1995 | Full accounts made up to 30 April 1994 (10 pages) |