Esher Place
Esher
Surrey
KT10 8QG
Director Name | Lyda Diane Archer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QG |
Secretary Name | Lyda Diane Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QG |
Director Name | Alan Edward Ward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Holly Bank 1 Holly Close Beckenham Kent BR3 3XD |
Secretary Name | Mr James Albert Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Woodlands Letterbox Lane Sevenoaks Kent TN13 1SX |
Registered Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,076 |
Cash | £996 |
Current Liabilities | £1,870 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2001 | Application for striking-off (2 pages) |
15 January 2001 | Return made up to 25/09/00; full list of members (10 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 12 wayneflete tower avenue esher surrey KT10 8QG (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 April 2000 | £ sr 6900@1 03/11/98 (1 page) |
19 April 2000 | Return made up to 02/10/99; change of members
|
16 March 1999 | Registered office changed on 16/03/99 from: bowsprit house 58/60 kingston road new malden surrey KT3 3LZ (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
7 October 1998 | Resolutions
|
30 September 1998 | Declaration of shares redemption:auditor's report (3 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 December 1997 | Return made up to 02/10/97; change of members (6 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 October 1996 | Return made up to 27/09/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |