Leatherhead
Surrey
KT22 8PT
Secretary Name | Mr Michael John Birkett |
---|---|
Status | Closed |
Appointed | 31 July 1997(6 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frensham House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | Valerie Ann James |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 April 2003) |
Role | Personal Assistant |
Correspondence Address | 14 Southwood Heights 29 Southwood Lawn Road London N6 5SE |
Director Name | Mr Benjamin De Haas |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 August 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 13 September 1992) |
Role | Businessman |
Correspondence Address | 82 Castellain Road London W9 1EX |
Director Name | Nicholas John Herrod |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 September 1992) |
Role | Businessman |
Correspondence Address | 4 Rosary Gardens London SW7 4NS |
Secretary Name | Nicholas John Herrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 September 1992) |
Role | Businessman |
Correspondence Address | 4 Rosary Gardens London SW7 4NS |
Director Name | David Anthony Yellow |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 1997) |
Role | Product Development Director |
Correspondence Address | The Haven Field House Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Mr James Simon Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 1001 Avocado Isle Fort Lauderdale Florida 33315 Foreign |
Secretary Name | Mr Michael John Birkett |
---|---|
Status | Resigned |
Appointed | 13 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 August 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frensham House Headley Road Leatherhead Surrey KT22 8PT |
Director Name | William Alexander Donaldson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Heatherwood West Sandy Lane Crawley Down Crawley West Sussex RH10 4HR |
Secretary Name | William Alexander Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Heatherwood West Sandy Lane Crawley Down Crawley West Sussex RH10 4HR |
Director Name | Mr Benjamin De Haas |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 31 July 1997(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2001) |
Role | Vice President Of Operations |
Correspondence Address | 82 Castellain Road London W9 1EX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,752 |
Cash | £163,663 |
Current Liabilities | £222,401 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
8 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
6 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
13 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
9 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
4 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
11 March 1996 | Auditor's resignation (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
1 September 1995 | Secretary's particulars changed (4 pages) |
1 September 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |