Honeywood Lane, Okewood Hill
Dorking
Surrey
RH5 5PZ
Director Name | Mr Robert Andrew Spackman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2005) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Chalkpit Cottages Shere Road West Horsley Surrey KT24 6EJ |
Secretary Name | Mr Keith Graham Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound House Honeywood Lane, Okewood Hill Dorking Surrey RH5 5PZ |
Director Name | Peter John Felton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 October 2002) |
Role | Consultant Engineer |
Correspondence Address | 3 Crediton Way Claygate Esher Surrey KT10 0EB |
Director Name | Paul Roger Denis Wilkinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 1999) |
Role | Consultant Engineer |
Correspondence Address | 17 Clarelawn Avenue London SW14 8BE |
Secretary Name | Paul Roger Denis Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 17 Clarelawn Avenue London SW14 8BE |
Director Name | Heidi Tamara Felton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2002) |
Role | Programmer |
Correspondence Address | 3 Crediton Way Claygate Esher Surrey KT10 0EB |
Secretary Name | Peter John Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2002) |
Role | Civil Engineer |
Correspondence Address | 3 Crediton Way Claygate Esher Surrey KT10 0EB |
Registered Address | 45-47 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,078 |
Cash | £122,244 |
Current Liabilities | £121,087 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 June 2003 | Return made up to 28/05/03; full list of members
|
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members
|
10 May 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members
|
21 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
29 June 1999 | Secretary resigned;director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
25 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
24 June 1998 | Ad 22/05/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
3 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
24 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
21 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |