Long Ditton
Surbiton
Surrey
KT6 5LA
Secretary Name | Sheila Margaret Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 52 Pyhill Bretton Peterborough Cambridgeshire PE3 8QQ |
Director Name | John Joseph Gilliland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 August 2007) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Yorkdale Drive Hambleton North Yorkshire Y08 9YB |
Director Name | Mr Barry Laurence Hartley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hinds Cottage 7 Old Hall Road Batley West Yorkshire WF17 0AX |
Director Name | Roger Atherton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 02 October 1994) |
Role | Residential Homes Proprietor |
Correspondence Address | 5 Aigburth Drive Sefton Park Liverpool L17 3AA |
Director Name | Robert Bradley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 1996) |
Role | Care Home Proprietor |
Correspondence Address | 3 Brookfield Road Walmersley Bury Lancashire BL9 5LA |
Director Name | Anthony John Nash |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 1996) |
Role | Proprietor Residential Care Ho |
Correspondence Address | Highfield St Marys Road Cromer Norfolk NR27 9DJ |
Director Name | Patricia Sheila Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(4 years after company formation) |
Appointment Duration | 8 months (resigned 31 May 1995) |
Role | Self Employed Secretarial Serv |
Correspondence Address | The Old School House 68 Sidney Road Rochester Kent ME1 3HQ |
Registered Address | 45/49 Leather Lane London EC1N 7TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 02/10/04; full list of members (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 1999 | Secretary's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1998 | Return made up to 02/10/98; full list of members (7 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 3RD floor martin house 84-86 grays inn road london WC1X 8BX (1 page) |
15 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 November 1997 | Return made up to 02/10/97; full list of members (7 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | Director resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 5 bloomsbury place london wci WC1A 2QA (1 page) |
31 October 1995 | Return made up to 02/10/95; full list of members (14 pages) |
19 June 1995 | Director resigned (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |