Oxted
Surrey
RH8 9HF
Director Name | Maureen Margaret Rickard |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (closed 18 October 2013) |
Role | Non-Executive Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Michael John Rickard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(5 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 18 October 2013) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Secretary Name | Michael John Rickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 October 2013) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Nicholas John Bliss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 days (resigned 26 June 1992) |
Role | Solicitor |
Correspondence Address | 9 Sugden Road London SW11 5EB |
Director Name | Mr David Howell Shufflebotham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 days (resigned 26 June 1992) |
Role | Trainee Solicitor |
Correspondence Address | 9 Huntingdon Street Islington London N1 1BU |
Secretary Name | Mr David Howell Shufflebotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 days (resigned 26 June 1992) |
Role | Trainee Solicitor |
Correspondence Address | 9 Huntingdon Street Islington London N1 1BU |
Director Name | Michael John Rickard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Mr Malcolm Brian Ravilious |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | The Shrubbery Pell Green Wadhurst East Sussex TN5 6EF |
Director Name | Mr Anthony Richard Phelps |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 1 Flaxton Terrace Pannal Harrogate North Yorkshire HG3 1JU |
Director Name | Margaret Platt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Springmead Horsted Lane Isfield Uckfield East Sussex TN22 5TU |
Secretary Name | Margaret Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | Springmead Horsted Lane Isfield Uckfield East Sussex TN22 5TU |
Director Name | Nigel Graham Taylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Kintgrave Meadow Court,Hollington Chester CH1 6NR Wales |
Director Name | Martyn Ives Vesey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1995) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Gracious Lane Sevenoaks Kent TN13 1TJ |
Secretary Name | Kulvinder Kaur Dulai-Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Micawber Quarry Road Oxted Surrey RH8 9HF |
Director Name | Paul Alan Leckie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Bardown Oast Bardown Road Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Claire Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | Bardown Oast Bardown Road Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Mr Peter Richard Vince |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashorne House Forest Row East Sussex RH18 5AB |
Secretary Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Elaine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 64 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Yvonne Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 June 2004) |
Role | Personal Assistant |
Correspondence Address | 13 Springhead Way Crowborough East Sussex TN6 1LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,768 |
Latest Accounts | 22 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 June |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 3 October 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 3 April 2011 (5 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 3 October 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
27 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
27 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
19 February 2007 | Sec of state's release of liq (1 page) |
11 January 2007 | O/C - replacement of liquidator (14 pages) |
11 January 2007 | O/C - replacement of liquidator (14 pages) |
11 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
11 January 2007 | Resignation of a liquidator (1 page) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Statement of affairs (7 pages) |
12 November 2004 | Statement of affairs (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: longbrooks brenchley tonbridge kent TN12 7DJ (1 page) |
15 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (3 pages) |
5 August 2004 | New secretary appointed (3 pages) |
18 February 2004 | Full accounts made up to 22 June 2003 (10 pages) |
18 February 2004 | Full accounts made up to 22 June 2003 (10 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 23 June 2002 (9 pages) |
24 April 2003 | Full accounts made up to 23 June 2002 (9 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 24 June 2001 (11 pages) |
23 April 2002 | Full accounts made up to 24 June 2001 (11 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 25 June 2000 (11 pages) |
24 April 2001 | Full accounts made up to 25 June 2000 (11 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 13 June 1999 (11 pages) |
14 August 2000 | Full accounts made up to 13 June 1999 (11 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 12/06/99; no change of members (7 pages) |
13 July 1999 | Return made up to 12/06/99; no change of members (7 pages) |
20 April 1999 | Full accounts made up to 14 June 1998 (13 pages) |
20 April 1999 | Full accounts made up to 14 June 1998 (13 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 15 June 1997 (15 pages) |
24 November 1997 | Full accounts made up to 16 June 1996 (15 pages) |
24 November 1997 | Full accounts made up to 15 June 1997 (15 pages) |
24 November 1997 | Full accounts made up to 16 June 1996 (15 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | New director appointed (3 pages) |
10 June 1997 | Return made up to 12/06/97; full list of members
|
10 June 1997 | Return made up to 12/06/97; full list of members (9 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
18 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 18 June 1995 (14 pages) |
23 April 1996 | Full accounts made up to 18 June 1995 (14 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
20 June 1995 | Return made up to 12/06/95; no change of members (8 pages) |
20 June 1995 | Return made up to 12/06/95; no change of members
|
21 April 1995 | Full accounts made up to 19 June 1994 (14 pages) |
21 April 1995 | Full accounts made up to 19 June 1994 (14 pages) |
10 March 1995 | Director resigned (2 pages) |
2 July 1992 | Memorandum and Articles of Association (6 pages) |
2 July 1992 | Memorandum and Articles of Association (6 pages) |
23 June 1992 | Company name changed ensurelook LIMITED\certificate issued on 23/06/92 (2 pages) |
23 June 1992 | Company name changed ensurelook LIMITED\certificate issued on 23/06/92 (2 pages) |
12 June 1992 | Incorporation (9 pages) |
12 June 1992 | Incorporation (9 pages) |