Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | James Watson Gardiner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 1997) |
Role | Co Director |
Correspondence Address | 6 Johnson Drive Berryhill Lane Mansfield Nottinghamshire NG18 4BB |
Director Name | Jayne Elizabeth Gardiner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 1997) |
Role | Co Director |
Correspondence Address | 6 Johnson Drive Berryhill Lane Mansfield Nottinghamshire NG18 4BB |
Secretary Name | Jayne Elizabeth Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 6 Johnson Drive Berryhill Lane Mansfield Nottinghamshire NG18 4BB |
Director Name | Rita Billington |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 47 The Maples Harlow Essex CM19 4QZ |
Director Name | Mr James Ian Harber |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Lower Makinson Fold Horwich Bolton Lancashire BL6 6PD |
Director Name | Richard Philip Ward |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 10 Penrhyn Crescent East Sheen SW14 7PF |
Secretary Name | Mr John Frederick Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Mr John Frederick Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £148,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
18 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
31 March 2000 | Company name changed galago LIMITED\certificate issued on 31/03/00 (2 pages) |
23 March 2000 | Resolutions
|
14 February 2000 | Company name changed hygiene matters LIMITED\certificate issued on 15/02/00 (2 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
26 July 1999 | Return made up to 15/07/99; no change of members (5 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 July 1998 | Return made up to 15/07/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 15/07/97; no change of members
|
4 April 1997 | Resolutions
|
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
22 July 1996 | Return made up to 15/07/96; no change of members (6 pages) |
29 February 1996 | Auditor's resignation (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 79 limpsfield road sanderstead surrey CR2 9LB (1 page) |
3 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 August 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Ad 26/04/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
2 May 1995 | £ nc 1000/60000 26/04/95 (1 page) |