Caterham
Surrey
CR3 6DU
Secretary Name | Mrs Denise Helen McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Simon David Gold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1995) |
Role | Financial Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Director Name | Mr Michael Francis Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 1999) |
Role | Managing Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 September 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Secretary Name | Mr Simon David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Secretary Name | Philip Bruce Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 24a Broadwater Down Tunbridge Wells Kent TN2 5NR |
Secretary Name | Mr Michael Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 February 2007) |
Role | Finance Director |
Correspondence Address | 163 Orchard Row Cottages Quality Street Merstham Surrey RH1 3BD |
Registered Address | Brunswick House Regents Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
24 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members
|
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
4 October 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 18/21,morley street london SE1 7QZ (1 page) |
2 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
2 April 2003 | Auditor's resignation (3 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
15 October 2002 | Director resigned (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
30 June 1999 | Director resigned (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
21 September 1998 | Return made up to 01/07/98; full list of members (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
10 July 1997 | Return made up to 01/07/97; no change of members
|
28 April 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
20 October 1996 | Return made up to 01/07/96; no change of members (4 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
20 December 1995 | Resolutions
|
25 September 1995 | Secretary resigned;director resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Return made up to 01/07/95; full list of members
|
19 October 1989 | Resolutions
|
28 July 1989 | Incorporation (15 pages) |