West Horsley
Leatherhead
Surrey
KT24 6PD
Secretary Name | Mrs Louise Joy Haws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(same day as company formation) |
Role | Air Sterilizers |
Correspondence Address | 47 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
Director Name | Dr Jeffery Neville Carrington |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Staceys Meadow Elstead Godalming Surrey GU8 6BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 47 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2001 | Application for striking-off (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
24 October 2000 | Company name changed pure air international LIMITED\certificate issued on 25/10/00 (2 pages) |
10 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
28 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
7 July 1998 | Return made up to 05/06/98; full list of members
|
24 June 1998 | £ nc 100/124 28/04/98 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Ad 28/04/98--------- £ si 92@1=92 £ ic 32/124 (2 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page) |
2 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Ad 26/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
1 March 1996 | Memorandum and Articles of Association (34 pages) |
1 March 1996 | New director appointed (2 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Company name changed unitherm international LIMITED\certificate issued on 23/06/95 (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |