2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Pharmacist |
Correspondence Address | Bidden Grange Cottage Bidden Road, Upton Gray Basingstoke Hampshire RG25 2RW |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Diane Simmons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bossell Road Buckfastleigh Devon TQ11 0DD |
Director Name | Roger Simmons |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 5 Bossell Road Buckfastleigh Devon TQ11 0DD |
Secretary Name | Diane Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bossell Road Buckfastleigh Devon TQ11 0DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,954 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
10 August 2005 | Resolutions
|
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 February 2005 | Return made up to 27/02/05; full list of members (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
4 December 2001 | Auditor's resignation (1 page) |
5 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Accounting reference date shortened from 03/04/01 to 31/12/00 (1 page) |
1 August 2001 | Full accounts made up to 3 April 2000 (10 pages) |
22 March 2001 | Return made up to 27/02/01; full list of members
|
26 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: summerlands 5 bossell rd buckfastleigh devon TQ11 0DD (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 March 2000 | Accounting reference date extended from 28/02/00 to 03/04/00 (1 page) |
5 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
25 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
10 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 28 February 1996 (9 pages) |
18 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 28 February 1995 (9 pages) |
29 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
28 July 1992 | Full accounts made up to 29 February 1992 (5 pages) |