28 Sandown Road
Esher
Surrey
KT10 9TU
Secretary Name | Michael Graham Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobwebbs 28 Sandown Road Esher Surrey KT10 9TU |
Director Name | Rose Marie Elizabeth Morley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 June 2004) |
Role | Retired |
Correspondence Address | 1 Windsor Drive Trowbridge Wiltshire BA14 0JZ |
Director Name | Peter Earnshaw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1991) |
Role | Surveyor |
Correspondence Address | 41 Lime Court London SW15 5RJ |
Director Name | John Poyntz Shuckburgh Errington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1991) |
Role | Solicitor |
Correspondence Address | 116b Highlever Road London W11 6PL |
Director Name | Mr Michael Donald Lunt Green |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | 14 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Secretary Name | John Poyntz Shuckburgh Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 116b Highlever Road London W11 6PL |
Director Name | Mr Robert Joseph Bird |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | 3 Coach House Highbury Hill London SE9 5NW |
Director Name | Garry Sydney Smallwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Compton Hollymeoak Road Coulsdon Surrey CR5 3QA |
Director Name | Stephen Adkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 2 Cairns Road Battersea London SW11 1ES |
Registered Address | Heritage House 34 North Gray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,454 |
Current Liabilities | £24,475 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 January 2004 | Application for striking-off (1 page) |
17 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 April 2002 | Return made up to 19/06/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 July 2000 | Return made up to 19/06/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 July 1998 | Return made up to 29/06/98; no change of members
|
14 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
25 July 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
17 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
17 June 1996 | Resolutions
|
25 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 29/06/94; no change of members
|
7 March 1995 | Director resigned (2 pages) |
29 June 1988 | Incorporation (18 pages) |