Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director Name | Mr Ralph Edward Gough |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldebert Terrace London SW8 1BJ |
Secretary Name | Mr Peter David Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT |
Director Name | Janet Mary Williams |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2000) |
Role | Health Care Consultant |
Correspondence Address | 98e Stuart Court Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Markos Komondouros |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 August 1998) |
Role | Banking |
Correspondence Address | Saray Arkasi Sok No 28 (Apt 12) Gumussuyu Istanbul Turkey |
Secretary Name | Markos Komondouros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Saray Arkasi Sok No 28 (Apt 12) Gumussuyu Istanbul Turkey |
Director Name | Karen Mary Artus |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | The Cedars Crescent Road Reading RG1 5SL |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 82 Ziggurat Saffron Hill London EC1N 8QX |
Secretary Name | Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Director Name | William Bentley Chedzoy Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2002) |
Role | Marketing |
Correspondence Address | 1 Hillview Crescent Guildford Surrey GU2 8BG |
Secretary Name | Anya Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 59b Charlton Church Lane Charlton London SE7 7AE |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2004) |
Correspondence Address | Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | Suite 309 New Loom House 101 Back Church Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (2 pages) |
22 December 2009 | Application to strike the company off the register (2 pages) |
14 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: high corn mill chapel hill skipton north yorkshire BD23 1NL (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (11 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 May 2006 | Company name changed cheviot artus PLC\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed cheviot artus PLC\certificate issued on 22/05/06 (2 pages) |
4 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
4 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
8 December 2005 | Full accounts made up to 31 August 2004 (10 pages) |
8 December 2005 | Full accounts made up to 31 August 2004 (10 pages) |
8 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/06/05; full list of members (7 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Full accounts made up to 31 August 2003 (10 pages) |
25 April 2005 | Full accounts made up to 31 August 2003 (10 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: lincluden house 112 crescent road reading berkshire RG1 5SN (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: lincluden house 112 crescent road reading berkshire RG1 5SN (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
5 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
2 September 2002 | Full accounts made up to 31 August 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 August 2001 (18 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 August 2000 (16 pages) |
14 August 2001 | Full accounts made up to 31 August 2000 (16 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 3RD floor petersham house 57A hatton garden london EC1N 8JG (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 3RD floor petersham house 57A hatton garden london EC1N 8JG (1 page) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 18/06/00; full list of members
|
11 September 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 September 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: the 4 arches broughton hall industrial estate skipton north yorkshire BD23 3AE (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: the 4 arches broughton hall industrial estate skipton north yorkshire BD23 3AE (1 page) |
30 November 1999 | Company name changed cheviot artus occupational healt h PLC\certificate issued on 30/11/99 (2 pages) |
30 November 1999 | Company name changed cheviot artus occupational healt h PLC\certificate issued on 30/11/99 (2 pages) |
17 November 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
17 November 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
15 September 1999 | Return made up to 18/06/99; full list of members
|
15 September 1999 | Return made up to 18/06/99; full list of members (8 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: the fold 3 city lane halifax west yorkshire HX3 5LE (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: the fold 3 city lane halifax west yorkshire HX3 5LE (1 page) |
17 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
26 November 1998 | New director appointed (2 pages) |
7 October 1998 | Auditor's report (1 page) |
7 October 1998 | Application for reregistration from private to PLC (1 page) |
7 October 1998 | Auditor's report (1 page) |
7 October 1998 | Ad 11/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 October 1998 | Declaration on reregistration from private to PLC (1 page) |
7 October 1998 | Ad 11/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 October 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 1998 | Auditor's statement (1 page) |
7 October 1998 | Application for reregistration from private to PLC (1 page) |
7 October 1998 | Declaration on reregistration from private to PLC (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 October 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Auditor's statement (1 page) |
7 October 1998 | Balance Sheet (1 page) |
7 October 1998 | Balance Sheet (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 October 1998 | Resolutions
|
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 18/06/97; full list of members
|
20 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: goddards london road sunningdale berks SL5 0JN (1 page) |
30 September 1996 | Return made up to 18/06/96; no change of members (4 pages) |
30 September 1996 | Return made up to 18/06/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
22 June 1995 | Return made up to 18/06/95; no change of members
|
22 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 June 1994 | Return made up to 18/06/94; full list of members (6 pages) |
1 July 1993 | Return made up to 18/06/93; full list of members
|
3 July 1992 | Return made up to 18/06/92; full list of members (5 pages) |
27 June 1991 | Return made up to 18/06/91; full list of members (8 pages) |
24 July 1990 | Company name changed flaxway LIMITED\certificate issued on 24/07/90 (2 pages) |
24 July 1990 | Company name changed flaxway LIMITED\certificate issued on 24/07/90 (2 pages) |
18 June 1990 | Incorporation (16 pages) |
18 June 1990 | Incorporation (16 pages) |