Warlingham
Surrey
CR6 9HG
Secretary Name | Mr Raymond Michael Joseph McKillop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Director Name | Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2002) |
Role | Consultant |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr Raymond Michael Joseph McKillop |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 07 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Secretary Name | Jonathan Russell Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Secretary Name | John Arthur Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 29 St Albans Villas Highgate Road London NW5 1QU |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (1 page) |
14 July 2006 | Return made up to 09/07/06; full list of members (5 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 09/07/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 August 1995 | Return made up to 09/07/95; full list of members (14 pages) |