Thorndown Road
Windlesham
Surrey
GU20 6DE
Director Name | Gary Barnett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2001) |
Role | Sales Director |
Correspondence Address | 43 Findon Road Crawley West Sussex RH11 0AP |
Director Name | Paul William Hart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2001) |
Role | Lithographer |
Correspondence Address | Hartfield House 198 Laleham Road Staines Middlesex TW18 2PA |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Director Name | Mr Lennard Arthur Doree |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 30 Park Mead Harlow Essex CM20 1RL |
Director Name | Mr Edward George Toll |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Greenway Walkern Stevenage Hertfordshire SG2 7NR |
Secretary Name | Mr Edward George Toll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenway Walkern Stevenage Hertfordshire SG2 7NR |
Director Name | Mr David Douglas Bailey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 May 1997) |
Role | Marketing Executive |
Correspondence Address | 11 Bancroft Court 1-3 Epping New Road Buckhurst Hill Essex IG9 5JB |
Secretary Name | Miss Susan May Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 178 Clensham Lane Sutton Surrey SM1 2NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | R H & Distribution Ltd (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 October 1991(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1999) |
Correspondence Address | 591 London Road North Cheam Sutton Surrey SM3 9AG |
Secretary Name | Cheam Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2000) |
Correspondence Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
Registered Address | Unit 3, Kimpton Link Business Park, Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2000 | Application for striking-off (1 page) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 September 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
20 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (2 pages) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 May 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |