Woodcote Park
Epsom
Surrey
KT18 7ET
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 July 2003) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | John Stewart Liddle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 August 2001) |
Role | Merchant Banker |
Correspondence Address | 28 Shenley Hill Radlett Hertfordshire WD7 7BB |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(9 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2001) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £42,500 |
Latest Accounts | 31 December 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Return made up to 13/04/02; no change of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
3 May 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
28 March 2001 | Location of register of members (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
11 December 2000 | Auditor's resignation (1 page) |
25 September 2000 | Full accounts made up to 30 September 1999 (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 22 roland gardens london SW7 3PL (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Auditor's resignation (2 pages) |
12 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
30 July 1998 | Return made up to 13/04/98; no change of members (4 pages) |
12 August 1997 | Return made up to 13/04/97; full list of members (6 pages) |
14 May 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
9 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
1 March 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
31 March 1995 | Return made up to 13/04/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |