Ealing
London
W5 1NX
Director Name | Mr Iain Munro Ramsay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2001) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Birdshanger, Suffield Lane Puttenham Guildford Surrey GU3 1BD |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Philip Andrew Dodson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 1999) |
Role | Developer |
Correspondence Address | 67 Lodge Hill Road Farnham Surrey GU10 3RB |
Director Name | Mr Roger Orland Somerville Hendrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 1999) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Wentworth Cuddington Way Cheam Surrey SM2 7HY |
Director Name | Philip Sidney Gower |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | La Maison De La Valette Trinity Jersey Channel |
Director Name | John William Dalton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1999) |
Role | Building Director |
Correspondence Address | 49 Dene Lane Lower Bourne Farnham Surrey GU10 3RJ |
Registered Address | The Old Warehouse 37a Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2000 | Application for striking-off (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GU25 4AA (1 page) |
7 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 17/07/98; no change of members
|
11 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
18 February 1996 | Director's particulars changed (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 July 1995 | Return made up to 17/07/95; no change of members (6 pages) |
16 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
24 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
19 August 1991 | Full accounts made up to 31 March 1991 (13 pages) |