Storrington
Pulborough
West Sussex
RH20 3HY
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Mr John Leonard Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Flemington Avenue Greystone Court Strathaven South Lanarkshire ML10 6FJ Scotland |
Director Name | Alexander Graham Calder |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2001) |
Role | Production Engineer |
Correspondence Address | 3 Craigmuir Rd High Blantyre South Lanarkshire G72 9UA Scotland |
Director Name | Trevor John Critchlow |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1999) |
Role | Sales Director |
Correspondence Address | Gunpowder Cottage Lower Way Upper Longdon Rugeley Staffordshire WS15 1QQ |
Director Name | Peter John Price |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 11 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £903,850 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
14 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
8 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
20 October 1999 | Director resigned (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
23 July 1999 | Resolutions
|
7 May 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 04/02/99; full list of members
|
12 March 1999 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
24 February 1998 | Return made up to 04/02/98; full list of members
|
4 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
15 May 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 04/02/97; full list of members (11 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (3 pages) |
23 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
18 June 1996 | Company name changed tws tool company LIMITED\certificate issued on 19/06/96 (2 pages) |
28 February 1996 | Return made up to 04/02/96; full list of members (8 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |