Fetcham
Surrey
KT22 9HL
Director Name | Nigel John Murphy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 November 2006) |
Role | Manager |
Correspondence Address | Oakside Bearwood Road Wokingham Berkshire RG41 5BB |
Secretary Name | Nigel John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 November 2006) |
Role | Manager |
Correspondence Address | Oakside Bearwood Road Wokingham Berkshire RG41 5BB |
Director Name | Kelvin Douglas Whittaker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 7 months (resigned 04 September 1992) |
Role | Managing Director |
Correspondence Address | 57 Belmont Avenue Breaston Derbyshire DE72 3AA |
Director Name | Mr John Anthony Clive Warrington |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 23 Lorne Street Stourport On Severn Worcestershire DY13 8JF |
Director Name | Mr Peter Jeffrey Frost |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckett House 12 Kempton Avenue Sunbury On Thames Middlesex TW16 5NG |
Director Name | Laurence Paul Cohen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Stationer |
Correspondence Address | 21 Bell Crescent Longwick Aylesbury Buckinghamshire HP27 9SE |
Secretary Name | Colin David Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 20 Whitehall Terrace Aberdeen Aberdeenshire AB2 4RY Scotland |
Director Name | David John Norman Quick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 November 2000) |
Role | Financial Director |
Correspondence Address | 2 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Director Name | Mr Derek Joseph Eastlake |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1993) |
Role | MD |
Correspondence Address | 12 Burleigh Way Wickwar Wotton Under Edge Gloucestershire GL12 8LR Wales |
Secretary Name | David John Norman Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 2 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Director Name | Mr Kevin Nicholas James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 1995) |
Role | Managing Director |
Correspondence Address | 19 Oldfield Mews Highgate London N6 5XA |
Director Name | Philip Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Sheffield Road Anston Sheffield South Yorkshire S25 5DT |
Director Name | Mr William Harry Lucas Cawthorne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 1994) |
Role | Printer And Stationer |
Correspondence Address | 56 Old Hinckley Road Nuneaton Warwickshire CV10 0AB |
Director Name | Christopher Riordan Perry |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 November 1994) |
Role | Managing Director |
Correspondence Address | Seekers 10 Southern Haye Hartley Wintney Hook Hampshire RG27 8TZ |
Director Name | Mr David Vincent James |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | Holbrook Darby Gardens Lower Sunbury Middlesex Tw16 55w |
Director Name | John Richard Humphries |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Quarry Cottage Busbussage Stroud Gloucestershire |
Director Name | Mr Michael John Walters |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Director Name | Mr Terry Ernest Coulson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Magnolia Dene Hazlemere Hazelmere Buckinghamshire HP15 7QE |
Director Name | Laurence Gilbert Russell Coyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | 15 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Colin David Campbell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2001) |
Role | Managing Director |
Correspondence Address | 15 Camperdown Road Aberdeen AB2 4NW Scotland |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Director Name | Mr Ashley Mark Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dymott Square Hilperton Trowbridge Wiltshire BA14 7RW |
Director Name | Mr Geoffrey Cook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Director Name | Ms Maria Elena Neville |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 40 Argyle Avenue Hounslow Middlesex TW3 2LF |
Secretary Name | Mr Colin Leonard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2003) |
Role | Secretary |
Correspondence Address | 47 Lincoln Close Lichfield Staffordshire WS13 7SW |
Director Name | Mr Robert Lynch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Director Name | Mr Michael John Cawthorne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Managing Director |
Correspondence Address | 2 Mythe Lane Witherley Atherstone Warwickshire CV9 3LS |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Stephen Headdey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Secretary Name | Mr Stephen Headdey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Director Name | Basicnet Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Correspondence Address | 289 Great Road Acton Ma 01720 United States |
Registered Address | 10th Floor Sea Containers House 20 Upper Ground London SE1 9QT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,366,498 |
Gross Profit | £954,617 |
Net Worth | -£482,718 |
Cash | £17,052 |
Current Liabilities | £1,082,611 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Return made up to 05/02/05; full list of members (11 pages) |
11 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 05/02/04; full list of members (13 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
16 April 2003 | Resolutions
|
24 March 2003 | Return made up to 05/02/03; full list of members (13 pages) |
24 March 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: cameo house briar road twickenham TW2 6RB (1 page) |
5 December 2002 | New director appointed (3 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 March 2002 | Return made up to 05/02/02; full list of members (12 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 24 bedford row london WC1R 4HA (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 April 2001 | Return made up to 05/02/01; full list of members (12 pages) |
4 December 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Return made up to 05/02/00; full list of members (11 pages) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 05/02/99; full list of members (8 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Return made up to 05/02/98; full list of members
|
15 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1997 | Return made up to 05/02/97; no change of members
|
20 January 1997 | Ad 17/12/96--------- £ si 2000@1=2000 £ ic 28000/30000 (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 June 1996 | Return made up to 05/02/96; change of members
|
12 February 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 April 1995 | Return made up to 05/02/95; full list of members (9 pages) |
14 October 1993 | Company name changed basicnet LIMITED\certificate issued on 15/10/93 (2 pages) |
5 September 1990 | Memorandum and Articles of Association (51 pages) |
6 March 1990 | Company name changed 536TH shelf trading company limi ted\certificate issued on 07/03/90 (2 pages) |
5 February 1990 | Incorporation (22 pages) |