Guildford
Surrey
GU4 8PZ
Director Name | Andrew Howard Finnamore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Bay Tree House Gribble Lane Oving Chichester West Sussex PO20 6AE |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 September 1999) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Elizabeth Mary Rita Forgham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Clovelley Drive Spur Kingswood Surrey Kt20 |
Secretary Name | Mr Peter Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Secretary Name | Judith Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Registered Address | 13/17 Station Avenue Caterham Surrey CR3 6LB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Latest Accounts | 12 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 12 March |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1999 | Application for striking-off (1 page) |
9 November 1998 | Accounts for a dormant company made up to 12 March 1998 (2 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
4 January 1998 | Accounts for a dormant company made up to 12 March 1997 (4 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 85-87 high st berkhamstead herts HP4 2DF (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
19 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
26 October 1996 | Ad 09/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
2 May 1996 | Company name changed strathcairn engineering company LIMITED\certificate issued on 02/05/96 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
31 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
18 May 1995 | Auditor's resignation (2 pages) |