Quay Road
Christchurch
Dorset
BH23 1DR
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr Andrew David Townend |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lytton Lodge Rusholme Road London SW15 3JX |
Secretary Name | Mr Bryan Gerald Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Friars Cottage 2 Clive Road Esher Surrey KT10 8PS |
Secretary Name | Ms Julie Ann Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Huckleberry 37 Blackhills Esher Surrey KT10 9JW |
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Secretary Name | Mr Andrew David Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lytton Lodge Rusholme Road London SW15 3JX |
Director Name | Charles Patrick Hesse |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 May 2001) |
Role | Estate Agent |
Correspondence Address | Arbon Grove Cottage Hardwick Lane Lyne Chertsey Surrey KT16 0AD |
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr John Derek Stevens |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 46 Cheylesmore Drive Frimley Camberley Surrey GU16 5BW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2008 | Return made up to 25/03/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 September 2006 | Return made up to 25/03/06; full list of members (3 pages) |
3 October 2005 | Return made up to 25/03/05; full list of members (3 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 August 2004 | Return made up to 25/03/04; full list of members (8 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 June 2003 | Return made up to 25/03/03; full list of members (8 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
25 May 2001 | Return made up to 25/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 July 2000 | Full accounts made up to 31 December 1998 (18 pages) |
16 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
28 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
19 April 1999 | Return made up to 25/03/99; change of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 June 1998 | Return made up to 25/03/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
8 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 December 1994 (13 pages) |
16 October 1996 | Director's particulars changed (1 page) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
28 May 1996 | Return made up to 25/03/96; no change of members (8 pages) |