Kingston
Surrey
KT2 7HP
Director Name | Mr Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 22 Lower Road Fetcham Leatherhead Surrey KT22 9EW |
Secretary Name | Kevin Anthony Stockdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 January 2005) |
Role | Accountant |
Correspondence Address | 35 Shrubland Road Banstead Surrey SM7 2ES |
Director Name | Mr Gary Alden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengables 260 Passage Road Brentry Bristol Avon BS10 7JA |
Director Name | Tracey Jane Kenward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Managing Director |
Correspondence Address | Mackley Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Kevin Anthony Stockdale |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 January 2005) |
Role | Accountant |
Correspondence Address | 35 Shrubland Road Banstead Surrey SM7 2ES |
Director Name | Mr John Gerard Morris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991 |
Appointment Duration | 2 years, 4 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 4 Hames Lane Newton Regis Tamworth Staffordshire B79 0NH |
Director Name | Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hillside Road Ashtead Surrey KT21 1RZ |
Secretary Name | Patricia Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burney House 1 Chessington Hall Gar Chessington Surrey KT9 2HH |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | David Michael Palmer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Osmund Close Worth Crawley West Sussex RH10 7RG |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | 78 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (2 pages) |
24 May 2004 | Company name changed interpet LIMITED\certificate issued on 24/05/04 (2 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (10 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 October 2002 | Resolutions
|
14 May 2002 | New director appointed (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 October 2001 | Resolutions
|
25 July 2001 | Return made up to 12/07/01; full list of members
|
16 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members
|
23 September 1999 | Accounts made up to 31 March 1999 (15 pages) |
5 August 1999 | Return made up to 12/07/99; full list of members
|
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: interpet house vincent lane dorking surrey RH4 3YX (1 page) |
16 September 1998 | Accounts made up to 31 March 1998 (14 pages) |
7 August 1997 | Accounts made up to 31 March 1997 (15 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
30 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 12/07/96; full list of members (8 pages) |
16 July 1996 | Secretary resigned (1 page) |
27 October 1995 | Registered office changed on 27/10/95 from: 78 coombe road new malden surrey KT3 4QS (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Return made up to 12/07/95; no change of members (8 pages) |
21 April 1995 | Company name changed bedouins LIMITED\certificate issued on 24/04/95 (6 pages) |
6 February 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1991 | Incorporation (16 pages) |