Woldingham
Caterham
Surrey
CR3 7EJ
Director Name | Mr Nigel Stuart Nichols |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 37 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Secretary Name | Arif Kamal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Towers Pinner Middlesex HA5 1UA |
Director Name | Eric John Davies |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | 29 Alleyn Road Dulwich London SE21 8AD |
Director Name | Mr Peter Brian Hitching |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1995) |
Role | Chartere Surveyor |
Correspondence Address | Corner Ways Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Mr Peter Brian Hitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Corner Ways Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Secretary Name | Mr Nigel Stuart Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Registered Address | Leonard House 5-7 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£85,080 |
Current Liabilities | £85,080 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2004 | Application for striking-off (1 page) |
8 September 2003 | Return made up to 05/06/03; full list of members
|
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
7 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
11 July 2000 | Return made up to 05/06/00; full list of members
|
24 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
20 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
20 August 1999 | Location of register of members (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: c/o moores rowland cliffords inn fetter lane london EC4A 1AS (1 page) |
24 May 1999 | Full accounts made up to 31 May 1998 (13 pages) |
18 November 1998 | Director resigned (1 page) |
31 July 1998 | Return made up to 05/06/98; change of members (9 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
14 July 1997 | Return made up to 05/06/97; no change of members (7 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
3 January 1997 | Return made up to 05/06/96; full list of members (6 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
8 August 1995 | Return made up to 05/06/95; no change of members
|
30 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 May 1995 | Accounting reference date shortened from 23/05 to 31/05 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 23 May 1994 (3 pages) |