Outwood
Redhill
Surrey
RH1 5PS
Director Name | Mr Gary Leigh Watson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 06 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hayeswater 2 Westergreen Meadow Braintree Essex CM7 1JN |
Secretary Name | Mr David Laurence Magor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 August 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Coromandel Abingdon Oxfordshire OX14 5QB |
Director Name | Mr David Laurence Magor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 2008(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 September 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Coromandel Abingdon Oxfordshire OX14 5QB |
Director Name | Roger William Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Rating Consultant |
Correspondence Address | 2 Dryburgh Close The Priorys North Shields Tyne & Wear NE29 9NT |
Director Name | Roger William Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Rating Consultant |
Correspondence Address | 2 Dryburgh Close The Priorys North Shields Tyne & Wear NE29 9NT |
Director Name | Mrs Margaret Rebecca Smith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Local Governement Officer |
Correspondence Address | 306a Dudley Road Rowley Regis Warley West Midlands B65 8LY |
Director Name | Mr Ronald Scott Skinner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Ingleside 1 Buchanan Drive Stirling Stirlingshire FK9 5HF Scotland |
Director Name | John Cobley Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2000) |
Role | Local Government Officer |
Correspondence Address | 71 Cornwall Gardens Cliftonville Margate Kent CT9 2JE |
Director Name | Anthony Basil Prior |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Valver |
Correspondence Address | 3rd Floor 4 Colston Avenue Bristol BS1 4ST |
Director Name | Mr David Laurence Magor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 1999) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 73 Coromandel Abingdon Oxfordshire OX14 5QB |
Director Name | Mr Richard Lewis Harbord |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 1999) |
Role | Local Govenment Officer |
Country of Residence | England |
Correspondence Address | Gooserye Cooper Road Windlesham Surrey GU20 6EA |
Director Name | Ronald John Garner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Local Government Officer |
Correspondence Address | 20 Gore Drive Aughton Ormskirk Lancashire L39 4UA |
Director Name | Thomas Michael Dixon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mrs Barbara Culverhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Concordia Harrowbarrow Callington Cornwall PL17 8BB |
Director Name | John Michael Butler |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1994) |
Role | Local Government Officer |
Correspondence Address | Coedlan Cefn Drum Pontardulais Swansea West Glamorgan SA4 1NJ Wales |
Secretary Name | Mr Colin Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paladins Innhams Wood Crowborough East Sussex TN6 1TE |
Director Name | Mr Patrick Kevin Doherty |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Rossett Holt Grove Pannal Ash Harrogate North Yorkshire HG2 9AQ |
Director Name | Gilbert McLaren Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 1999) |
Role | Local Government Officer |
Correspondence Address | 8 Marlborough Drive Fulwood Preston Lancashire PR2 9UE |
Director Name | Mr Frederick Albert Barrington Wheeler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Dunstall Road Halesowen West Midlands B63 1BD |
Director Name | John Anthony Charman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1995) |
Role | Consultant Valutation Surveyor |
Correspondence Address | 23 Millbank Court John Islip Street London SW1P 4LG |
Director Name | John Owen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 19 Heather Close Brereton Rugeley Staffordshire WS15 1BB |
Director Name | Colin Kenneth Thrower |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1996) |
Role | Assistant City Treasurer |
Correspondence Address | 91 Garrick Green Old Catton Norwich Norfolk NR6 7AN |
Director Name | Roger Burton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2000) |
Role | Local Government Officer |
Correspondence Address | 11 Butt Lane Allesley Coventry West Midlands CV5 9EU |
Director Name | William David Lovell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1998) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Hawkes Corner 2 Harebeating Drive Hailsham East Sussex BN27 1HP |
Director Name | John Anthony Charman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1997) |
Role | Consultant Valuation Surveyor |
Correspondence Address | 45 Brunswick Court Regency Street London SW1P 4AE |
Director Name | Bruce Graham Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2000) |
Role | Civil Servant |
Correspondence Address | 26 Cowper Road Berkhamsted Hertfordshire HP4 3DA |
Secretary Name | Mr Julian Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees 16 Greenways Bow Brickhill Milton Keynes Buckinghamshire MK17 9JP |
Secretary Name | Karen Lynn Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 6 Ferry Road London SW13 9RX |
Director Name | Thomas Michael Dixon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Mrs Suzanne Clare Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 10 Keswick Close Gunthorpe Peterborough PE4 7JW |
Director Name | Mr Richard John Guy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | March House 36 Hacketts Lane Pyrford Woking Surrey GU22 8PP |
Director Name | Carol Angela Cutler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1 West Close Hampton Middlesex TW12 3XN |
Director Name | Alan John Titheridge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Wickham Chase West Wickham Kent BR4 0BP |
Registered Address | Northumberland House 5th Floor 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
99 at £1 | Alan John Titheridge 99.00% Ordinary |
---|---|
1 at £1 | David Laurence Magor 1.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Registered office address changed from 41 Doughty Street London WC1N 2LF on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 41 Doughty Street London WC1N 2LF on 30 March 2011 (1 page) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Gary Leigh Watson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gary Leigh Watson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Laurence Magor on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Laurence Magor on 22 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / roger messenger / 06/03/2009 (1 page) |
11 March 2009 | Director's Change of Particulars / roger messenger / 06/03/2009 / HouseName/Number was: , now: cogmans farm; Street was: pagefields, now: cogmans lane; Area was: scotts hill outwood, now: outwood; Post Code was: RH1 5PR, now: RH1 5PS (1 page) |
5 November 2008 | Director appointed david magor (2 pages) |
5 November 2008 | Director appointed david magor (2 pages) |
3 November 2008 | Appointment Terminated Director richard guy (1 page) |
3 November 2008 | Appointment terminated director thomas dixon (1 page) |
3 November 2008 | Appointment Terminated Director suzanne jones (1 page) |
3 November 2008 | Appointment terminated director patrick doherty (1 page) |
3 November 2008 | Appointment Terminated Director carol cutler (1 page) |
3 November 2008 | Appointment terminated director suzanne jones (1 page) |
3 November 2008 | Appointment terminated director alan titheridge (1 page) |
3 November 2008 | Appointment Terminated Director barbara culverhouse (1 page) |
3 November 2008 | Appointment terminated director carol cutler (1 page) |
3 November 2008 | Appointment Terminated Director alan titheridge (1 page) |
3 November 2008 | Appointment Terminated Director thomas dixon (1 page) |
3 November 2008 | Appointment terminated director richard guy (1 page) |
3 November 2008 | Appointment Terminated Director patrick doherty (1 page) |
3 November 2008 | Appointment terminated director barbara culverhouse (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members
|
30 March 2007 | Return made up to 13/02/07; full list of members (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (10 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 13/02/05; full list of members (11 pages) |
1 March 2005 | Return made up to 13/02/05; full list of members
|
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 13/02/04; full list of members (11 pages) |
25 May 2004 | Return made up to 13/02/04; full list of members (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (11 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 13/02/02; full list of members
|
12 March 2002 | Return made up to 13/02/02; full list of members (9 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 13/02/00; full list of members (9 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 13/02/00; full list of members (9 pages) |
16 April 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
15 March 1999 | Return made up to 13/02/99; full list of members (10 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 April 1997 | Return made up to 13/02/97; change of members (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 13/02/97; change of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 April 1996 | Return made up to 13/02/96; change of members
|
11 April 1996 | Return made up to 13/02/96; change of members (8 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 March 1995 | Return made up to 13/02/95; full list of members (10 pages) |
29 March 1995 | Return made up to 13/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |