Wraysbury
Staines
Middlesex
TW19 5AL
Director Name | Peter John Hughes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 176 Purley Downs Road Sanderstead Surrey CR2 0RF |
Secretary Name | Mrs Diane Barbara Grogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(8 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2002) |
Role | Co Secretary |
Correspondence Address | 118 Ockleys Mead Godstone Surrey RH9 8BA |
Director Name | Joan Foster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 March 1993) |
Role | Secretary/Director |
Correspondence Address | 5 Park Close Drighlington Bradford West Yorkshire BD11 1AX |
Director Name | John Dennis Foster |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1996) |
Role | Electronics Engineer |
Correspondence Address | 82 Birch Hill Crescent Onchan Douglas Isle Of Man IM3 3DA |
Director Name | Tracey Maria Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 June 2000) |
Role | Salesperson |
Correspondence Address | Apartment 60 Waterloo Park Waterloo Road Liverpool Merseyside L3 0BG |
Secretary Name | Joan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1996) |
Role | Secretary/Director |
Correspondence Address | 5 Park Close Drighlington Bradford West Yorkshire BD11 1AX |
Director Name | Andrew Michael Cussons |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2000) |
Role | Financial Consultant |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Secretary Name | Andrew Michael Cussons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2000) |
Role | Financial Consultant |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Argent House Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 14 saxon business centre windsor avenue london SW19 2RR (1 page) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 1 lund street old trafford manchester M16 9EJ (1 page) |
20 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | New director appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 January 1999 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
16 December 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 25/06/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
8 October 1997 | Return made up to 25/06/97; no change of members (4 pages) |
12 August 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 18 station road drightlington bradford BD11 7AU (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 August 1995 | Return made up to 25/06/95; full list of members (6 pages) |
25 May 1995 | Director's particulars changed (2 pages) |