Godstone
Surrey
RH9 8DT
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Anthony John Hawkey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 1998) |
Role | Law Stationer |
Correspondence Address | 2 Odiham Close Chandlers Ford Eastleigh Hampshire SO53 3NU |
Director Name | Mr Michael Brian Frederick George Hayes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 8 months (resigned 30 January 1992) |
Role | Financial Consultant |
Correspondence Address | 156 Anmore Road Denmead Waterlooville Hampshire PO7 6HP |
Director Name | Mr David Kenneth Taylor |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Licensed Conveyancer |
Correspondence Address | 14 Rockbourne Close Havant Hampshire PO9 4BE |
Secretary Name | Mr David Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 14 Rockbourne Close Havant Hampshire PO9 4BE |
Director Name | Mrs Christine Ann Hawkey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2 Odiham Close Chandlers Ford Eastleigh Hampshire SO53 3NU |
Secretary Name | Mrs Christine Ann Hawkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2 Odiham Close Chandlers Ford Eastleigh Hampshire SO53 3NU |
Director Name | Robin Anthony Murrell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1998) |
Role | Sales Representative |
Correspondence Address | 12 Windsor Road Lindford Bordon Hampshire GU35 0RY |
Director Name | Mr Michael Anthony Loftus |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Secretary Name | Keith Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,965 |
Current Liabilities | £9,965 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Application for striking-off (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
28 January 1998 | Auditor's resignation (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 23 city commerce centre marsh lane southampton SO14 3EW (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: unit 2B imperial business park empress road southampton hants SO2 0JW (1 page) |
5 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
22 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
27 March 1995 | Full accounts made up to 31 August 1994 (12 pages) |
31 May 1989 | Incorporation (13 pages) |