Letchworth
Hertfordshire
SG6 3PT
Director Name | Mr David Anthony Murray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 18 July 2000) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 July 2000) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Secretary Name | Mr David Anthony Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 27 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thorley Gardens Pyrford Woking Surrey GU22 8UL |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 October 1996 | Return made up to 30/06/96; full list of members (7 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 12 gough square london EC4A 3DE (1 page) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |