Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Stephen Paul Cleaver |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 21 Pear Tree Lane Maidstone Kent ME15 9QY |
Director Name | Robert James Rosewarne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 15 Kingston Lane Winford Bristol BS40 8DA |
Director Name | Peter Stephen Brimble |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Sheeplees The Ridgeway Westbury On Trym Bristol BS10 7DG |
Director Name | Paul Andrew Brimble |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Fernsteed Road Bishopsworth Bristol BS13 8HE |
Secretary Name | Marilyn Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Sheeplees The Ridgeway, Westbury On Trym Bristol Avon BS10 7DG |
Director Name | Michael John Brimble |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Pennine House Elm Lodge Road Wraxall Bristol North Somerset BS48 1JG |
Director Name | Mr Roger David Noakes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaulah Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Christopher John Gahagan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2000) |
Role | Financial Director |
Correspondence Address | Brook Cottage Silver Street Wrington North Somerset BS40 5QL |
Secretary Name | Christopher John Gahagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1998) |
Role | Financial Director |
Correspondence Address | Brook Cottage Silver Street Wrington North Somerset BS40 5QL |
Director Name | Anthony Nicholas Dagger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 116 Coronation Road Southville Bristol BS3 1AZ |
Director Name | Peter Haydon Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Champflower House Wyke Champflower Bruton Somerset BA10 0PN |
Director Name | Mr Stephen James Phillips |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | The Willows Westcott Street Westcott Dorking Surrey RH4 3NX |
Director Name | William Richard Philps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 8 Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £543,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
20 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
4 November 1999 | Director resigned (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Resolutions
|
31 January 1999 | Return made up to 31/12/98; full list of members
|
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: city house 6 montpelier central station road montpelier bristol BS6 5EE (1 page) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Resolutions
|
29 October 1998 | £ nc 20000/89880 13/10/98 (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Ad 13/10/98--------- £ si 77380@1=77380 £ ic 12500/89880 (2 pages) |
29 October 1998 | Div 13/10/98 (1 page) |
18 June 1998 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
19 May 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
13 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed;new director appointed (1 page) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Return made up to 31/12/94; full list of members (9 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
5 January 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 April 1993 | Full accounts made up to 31 December 1991 (14 pages) |
2 January 1992 | Full accounts made up to 31 December 1990 (13 pages) |
2 November 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
18 September 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |