Kingswood
Surrey
KT20 6NW
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 05 September 2000) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr John Howard Barfoot |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1995) |
Role | Sales Executive |
Correspondence Address | 20 St Edwards Road Gosport Hampshire PO12 1PP |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Unit 16 River Road Business Care 33 River Road Barking Essex IG11 0DA |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Registered Address | Unit 16 River Road Business Park 33 Rivers Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members
|
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
6 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 April 1998 | Company name changed abacus fire alarms LIMITED\certificate issued on 28/04/98 (2 pages) |
12 January 1998 | Return made up to 30/10/97; no change of members
|
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 September 1997 | Secretary resigned (1 page) |
4 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
18 May 1995 | Director resigned (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |