St Johns
Woking
Surrey
GU21 3JD
Director Name | David Winston Fox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 November 2009) |
Role | Insurance Broker |
Correspondence Address | 25 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Roger John Thatcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 July 1992) |
Role | Insurance Consultant |
Correspondence Address | Hillbrook Grange Philpot Lane Chobham Woking Surrey GU24 8HD |
Secretary Name | Carol Patricia Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | Hillbrook Grange Philpot Lane Chobham Woking Surrey GU24 8HD |
Director Name | Mr David Winston Fox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 August 1992) |
Role | Sales Manager |
Correspondence Address | 26 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Mr Mark Allan Perryman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(3 weeks after company formation) |
Appointment Duration | -36 years, 5 months (resigned 12 January 1957) |
Role | Co Director |
Correspondence Address | 150a Town Street Leeds West Yorkshire LS12 3JG |
Director Name | Mr David Winston Fox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 26 Sutherland Avenue Jacobs Well Guildford Surrey GU4 7QX |
Director Name | Anita Thorp |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1995) |
Role | Manager Accounts & Personnel |
Correspondence Address | Fairfield House Fairfield Park Leigh Hill Road Cobham Surrey KT11 2HF |
Secretary Name | Anita Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Fairfield House Fairfield Park Leigh Hill Road Cobham Surrey KT11 2HF |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | C.O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£87,496 |
Cash | £164,006 |
Current Liabilities | £271,223 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
17 April 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 10B robin hood road st johns woking surrey GU21 8SP (1 page) |
15 September 2005 | Statement of affairs (5 pages) |
15 September 2005 | Resolutions
|
9 August 2005 | Company name changed matthew gerard travel insurance services LIMITED\certificate issued on 09/08/05 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: mg house westminster court hipley street old woking surrey GU22 9LQ (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 02/07/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 August 2001 | Return made up to 02/07/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1999 | Return made up to 02/07/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 November 1996 | Return made up to 02/07/95; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Return made up to 02/07/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |