Company NameThe Centre For Consultancy (Surrey) Limited
Company StatusDissolved
Company Number02445075
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date19 January 1993 (31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek John Richardson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 January 1993)
RoleManaging Director
Correspondence Address38 Clive Road
Charlotteville
Guildford
Surrey
GU1 3NK
Secretary NamePeter George Stephen Hounslow
NationalityBritish
StatusClosed
Appointed14 September 1993(3 years, 9 months after company formation)
Appointment Duration-1 years, 4 months (closed 19 January 1993)
RoleCompany Director
Correspondence Address31 The Meadows
Portsmouth Road
Guildford
GU2 5DT
Director NameMr John William Fallick
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 August 1991)
RoleManagement Consultant
Correspondence AddressMeadow End 28 Sheldons Road
Hook
Basingstoke
Hampshire
RG27 9DN
Director NameMr Colin Langley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1993)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Alun Garratt Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 1993)
RoleManagement Consultant
Correspondence Address2 Auriol Park Road
Worcester Park
Surrey
KT4 7DP
Secretary NameMr John William Fallick
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressMeadow End 28 Sheldons Road
Hook
Basingstoke
Hampshire
RG27 9DN
Secretary NameMr Colin Langley
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1993)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Charles Richard Brignall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Southwold
Roman Wood
Bracknell
Berkshire
RG12 8XY
Director NameMr Stephen Edgar John Goodman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 1993)
RoleManagement Consultant
Correspondence Address12 St Catharines Way
Houghton On The Hill
Leicester
Leicestershire
LE7 9HE
Secretary NameMichael Pearl
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address47 De Vere Gardens
London
W8 5AW

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 April 1998Dissolved (1 page)
16 January 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Liquidators statement of receipts and payments (10 pages)