Twickenham
Middlesex
TW1 4QJ
Director Name | Mr Stephen John Michael Morris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Surrey KT20 6NR |
Director Name | Hugh Clay Blake Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Secretary Name | Hugh Clay Blake Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Peter Croome |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1992) |
Role | Executive |
Correspondence Address | Down House Lammas Lane Esher Surrey KT10 8NY |
Director Name | Mr David James Dickie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1992) |
Role | Accountant |
Correspondence Address | 43 Anerley Park London SE20 8NQ |
Director Name | Mr John Martin Sutch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 121 Elsenham Street Southfields London SW18 5NY |
Director Name | Mr Denzil Keith Webster |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | 40 Pickwick Road Dulwich London SE21 7JW |
Director Name | Mr Christopher John Woollams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 51 Drayton Gardens London SW10 9RX |
Secretary Name | Mr David James Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 43 Anerley Park London SE20 8NQ |
Director Name | Mr Colin Peter Munday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Secretary Name | Mr Colin Peter Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Director Name | Marion Lesley Sell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Secretary Name | Marion Lesley Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Mill End Chadlington Oxfordshire OX7 3NY |
Registered Address | Haygarth House 28/31,High Street Wimbledon London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 December 1998 | Resolutions
|
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 April 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 October 1996 | Director resigned (1 page) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 October 1995 | Accounting reference date extended from 30/09 to 30/03 (1 page) |
27 October 1995 | Company name changed sutch webster wmgo direct limite d\certificate issued on 30/10/95 (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned;director resigned (2 pages) |
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: portland house 12-13 greek street london W1V 5LE (1 page) |
4 October 1995 | Full accounts made up to 28 February 1995 (14 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Auditor's resignation (2 pages) |