198 Laleham Road
Staines
Middlesex
TW18 2PA
Director Name | Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 March 2001) |
Role | Accountant |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(12 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Ms Celia Wetherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Woodlands Stubbs Road Everdon Nr Daventry Northants NN11 3BN |
Director Name | James Fenton Curley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 57 Mayflower Lodge Regents Park Road London N3 3HX |
Registered Address | Unit 3, Kimpton Link Business Park, Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2000 | Application for striking-off (1 page) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
29 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (8 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 November 1997 | Return made up to 21/11/97; full list of members (8 pages) |
7 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members
|
10 December 1996 | Director's particulars changed (2 pages) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 May 1996 | Director resigned (1 page) |
28 November 1995 | Return made up to 21/11/95; no change of members (6 pages) |
20 July 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |