Esher
Surrey
KT10 9UD
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 May 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Secretary Name | Kimberley Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | Hunters Lodge Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Philip Thomas Moss |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 8 months (resigned 28 October 1992) |
Role | Sales Executive |
Correspondence Address | Lakewood Heathfield Cobham Surrey KT11 2QY |
Secretary Name | Kimberley Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 4 years, 2 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Hunters Lodge Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Keith Charles Miles |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Secretary Name | Donald Henry Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Flat 1 52 Courtfield Gardens London |
Director Name | Mr Robert Ian Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Feltham Avenue East Molesey Surrey KT8 9BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2000 | Receiver ceasing to act (1 page) |
4 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1999 | Statement of affairs (21 pages) |
19 January 1999 | Administrative Receiver's report (8 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: hyde park house manfred road london SW15 2RS (1 page) |
10 September 1998 | Return made up to 03/03/98; no change of members (4 pages) |
10 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Appointment of receiver/manager (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 December 1996 (19 pages) |
5 November 1997 | Director resigned (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
20 June 1997 | Return made up to 03/03/97; full list of members (6 pages) |
17 September 1996 | Memorandum and Articles of Association (19 pages) |
17 September 1996 | Resolutions
|
15 September 1996 | New director appointed (2 pages) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 July 1996 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Secretary resigned (2 pages) |
18 June 1996 | New secretary appointed (1 page) |
7 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
20 February 1996 | Ad 05/02/96--------- £ si 226329@1=226329 £ ic 70100/296429 (2 pages) |
20 February 1996 | £ nc 100000/1000000 05/02/96 (1 page) |
16 February 1996 | New director appointed (3 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Particulars of mortgage/charge (8 pages) |
5 April 1995 | Resolutions
|
28 March 1995 | Ad 16/03/95--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
20 March 1995 | £ nc 100/100000 14/03/95 (1 page) |