Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2003(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Philip Ian Bamford |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 1991) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Norman Albert Leslie Keeping |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 74 Barnham Broom Road Ketts Meadow Wymondham Norfolk NR18 0EB |
Secretary Name | Norman Albert Leslie Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 74 Barnham Broom Road Ketts Meadow Wymondham Norfolk NR18 0EB |
Director Name | Mr Brian William Williams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1993) |
Role | Finance Director |
Correspondence Address | 12 Pine Court Little Brington Northampton NN7 4EZ |
Director Name | Mr David Anthony Ogden |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 6 Brookhampton Close Stadhampton Oxford Oxfordshire OX44 7XR |
Director Name | Mr Andrew George Bull |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1994) |
Role | Certified Accountant |
Correspondence Address | Tudor Lodge Hallatrow Bristol Avon BS18 5EQ |
Director Name | Mr William Henry Dowse |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Meadow Bank Nr Wootten Bassett Swindon Wiltshire SN4 7PT |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1994) |
Role | Certified Accountant |
Correspondence Address | Tudor Lodge Hallatrow Bristol Avon BS18 5EQ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Mr Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ringwood Coombe End Kingston Upon Thames Surrey KT2 7DQ |
Secretary Name | Mr Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 60 Stile Hall Gardens Chiswick London W4 3BU |
Secretary Name | Andreas Michael Shiatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 15 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Secretary Name | Mr Andrew George Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Church View Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,250,000 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Declaration of solvency (3 pages) |
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Location of register of members (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2004 | Return made up to 27/10/02; no change of members (7 pages) |
13 March 2004 | Return made up to 27/10/01; no change of members (7 pages) |
13 March 2004 | Secretary resigned (1 page) |
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2003 | New director appointed (2 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 October 2000 | Return made up to 03/11/00; full list of members (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (2 pages) |
4 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 March 1999 | Director's particulars changed (1 page) |
12 November 1998 | Return made up to 03/11/98; no change of members
|
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
14 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
14 November 1997 | Director's particulars changed (1 page) |
4 November 1997 | Director resigned (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 77 princedale road london W11 4NS (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members
|
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (1 page) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |