Woodhatch
Reigate
Surrey
RH2 7QL
Director Name | Mr Keith Frederick Mason |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 34 Priory Road South Park Reigate Surrey RH2 8JB |
Secretary Name | Mr David Frederick Machnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sherwood Crescent Woodhatch Reigate Surrey RH2 7QL |
Director Name | Mr Robert Patrick Tickner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hardwick Road Meadvale Redhill Surrey RH1 6NH |
Secretary Name | Katherine Jean Machnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 1998) |
Role | Book Keeper |
Correspondence Address | 1 Sherwood Crescent Woodhatch Reigate Surrey RH2 7QL |
Registered Address | Unit 7 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JT |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Latest Accounts | 5 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 October |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Accounting reference date shortened from 31/12/98 to 05/10/98 (1 page) |
13 November 1998 | Accounts for a small company made up to 5 October 1998 (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Application for striking-off (1 page) |
5 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
2 February 1997 | Return made up to 17/10/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 1995 | Return made up to 17/10/95; full list of members
|
30 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |