Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Ms Lynne Elizabeth Gammon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 3 Elton Road Purley Surrey CR8 3NP |
Director Name | Mr Martin Benjamin Gammon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Flat 2 44 Temple Road Croydon Surrey CR0 1HT |
Secretary Name | Ms Lynne Elizabeth Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 3 Elton Road Purley Surrey CR8 3NP |
Director Name | Mr John Frederick Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£310,000 |
Current Liabilities | £310,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
25 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
4 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
2 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
23 March 2000 | Resolutions
|
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
5 October 1998 | Return made up to 11/09/98; no change of members (6 pages) |
19 November 1997 | Director's particulars changed (1 page) |
15 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Return made up to 11/09/97; no change of members (5 pages) |
25 November 1996 | Resolutions
|
27 September 1996 | Return made up to 11/09/96; full list of members (7 pages) |
18 August 1996 | Resolutions
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: smallmead house smallmead horley surrey RH6 9LW (1 page) |
5 July 1996 | Auditor's resignation (1 page) |
5 July 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |