Surbiton
Surrey
KT6 5DT
Director Name | Hendrikus Jacobus Jozef Kooijmans |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 November 1999) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Laan Van Nederhoven 108 Zwijndrect 33 34 Bp The Netherlands Foreign |
Director Name | Pieter Cornelis Jan Van Der Slikke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 November 1999) |
Role | Sector Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Voorburg 2274 Ee Netherlands |
Secretary Name | Hendrikus Jacobus Jozef Kooijmans |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 July 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 November 1999) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Laan Van Nederhoven 108 Zwijndrect 33 34 Bp The Netherlands Foreign |
Director Name | Mr Roger Henry Ashbolt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 1997) |
Role | Sales And Marketing Consultant |
Correspondence Address | 81 Mountnessing Road Billericay Essex CM12 9EZ |
Secretary Name | Mrs Patricia Ann Ashbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 81 Mountnessing Road Billericay Essex CM12 9EZ |
Director Name | Mrs Patricia Ann Ashbolt |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1997) |
Role | C/S |
Correspondence Address | 81 Mountnessing Road Billericay Essex CM12 9EZ |
Director Name | Robert Frank Spicer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Chartered Management Acct |
Correspondence Address | 18b Broughton House Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Robert Frank Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Chartered Management Acct |
Correspondence Address | 18b Broughton House Denmark Avenue Wimbledon London SW19 4HF |
Registered Address | 8th Floor Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (1 page) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
1 June 1998 | Return made up to 20/03/98; full list of members (6 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
29 March 1995 | New director appointed (2 pages) |