Woldingham
Caterham
Surrey
CR3 7LL
Director Name | John Phillip Charles Paul |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 May 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Director Name | Michael O Hanlon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 May 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 120 Pack Lane Kempshott Basingstoke RG22 5HP |
Secretary Name | John Phillip Charles Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Director Name | Marie Raymond Yves Allier |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 15 July 1990) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 27 Warren Park Warlingham Surrey CR6 9LD |
Director Name | Stephen John Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 3 Buckingham Way Wallington Surrey SM6 9LU |
Director Name | Mr Michael Frederick Edwards |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tylers Church Road Upper Farringdon Alton Hampshire GU34 3EG |
Director Name | Mr Jonathan Scott Steer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Secretary Name | Mr Jonathan Scott Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oak Bank Woodlands Close Ottershaw Chertsey Surrey KT16 0QR |
Registered Address | Gogmore Lane Chertsey Surrey KT16 9JW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | £271,942 |
Cash | £240 |
Current Liabilities | £25,830 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
28 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 30/05/02; full list of members
|
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 September 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
21 July 1998 | Full accounts made up to 30 April 1997 (16 pages) |
26 June 1998 | Return made up to 30/05/98; no change of members
|
24 February 1998 | Registered office changed on 24/02/98 from: wrecclesham house wrecclesham farnham surrey GU10 4PS (1 page) |
2 February 1998 | Full accounts made up to 30 September 1996 (14 pages) |
20 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 January 1998 | Return made up to 30/05/97; full list of members (8 pages) |
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 July 1996 | Return made up to 30/05/96; full list of members (8 pages) |
3 July 1995 | Return made up to 30/05/95; full list of members
|