Hawkshill
Leatherhead
Surrey
KT22 9DS
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 11 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 April 2006) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £202 |
Current Liabilities | £202 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Application for striking-off (1 page) |
30 September 2005 | Aud res - no statement (1 page) |
18 August 2005 | Resolutions
|
29 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
3 February 2004 | New director appointed (3 pages) |
3 February 2004 | Director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1999 | Return made up to 30/05/99; no change of members (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Return made up to 30/05/97; full list of members (7 pages) |
11 April 1997 | Resolutions
|
6 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 June 1995 | Return made up to 31/05/95; change of members (14 pages) |
10 May 1989 | Memorandum and Articles of Association (13 pages) |