Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary Name | Mr James Montford Victor Butterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 September 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Bridge House Lyndhurst Road Brockenhurst Hampshire SO42 7TR |
Director Name | Diana Joyce Clarke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 April 2010(17 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 07 September 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hillyfields House Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 24 August 1992) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Mr Jonathan Christopher Mott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1994) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Northbrook Lodge Alton Road Farnham Surrey GU10 5EU |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 24 August 1992) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Director Name | Michael Frederick Davenhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 79 Gloucester Street London SW1V 4EA |
Secretary Name | Michael Frederick Davenhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 79 Gloucester Street London SW1V 4EA |
Director Name | Martin John Bridges |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Designer/Consultant |
Correspondence Address | Tyn Y Wern Llandrillo Corwen Clwyd LL21 0SR Wales |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | Mr Edward Atkin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redington Road London NW3 7RG |
Director Name | Mr John Charles Hallworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 34 Meriden Road Hampton In Arden Solihull B92 0BT |
Director Name | Allan Pavey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1994) |
Role | Consultant |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Secretary Name | Kim Annette Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 January 1994) |
Role | Lawyer |
Correspondence Address | 1 Great Cumberland Place London W14 7AL |
Director Name | Robert Kenneth Pitman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Sollershott East Letchworth Hertfordshire SG6 3PN |
Secretary Name | Robert Kenneth Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Sollershott East Letchworth Hertfordshire SG6 3PN |
Director Name | Sean Patrick O'Neill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Stonycroft Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Mr Sanjay Ramji Shah |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Michleham Down Woodside Park London N12 7JN |
Secretary Name | Mr Mark Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillyfields House Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Donal Conleith Douglas |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2002) |
Role | Fund Manager |
Correspondence Address | 56 Ullswater Road Barnes London SW13 9PN |
Director Name | Frederick Jeremy Porter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | Chequers Heyford Road Kirtlington Oxfordshire OX5 3HS |
Director Name | Mr Michael Dudley David Lindsay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Sandhall Farm Cottages Sandhall Goole East Yorkshire DN14 7RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25 Manchester Square London W1U 3PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,138 |
Current Liabilities | £47,138 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Appointment of Diane Joyce Clarke as a director (3 pages) |
4 May 2010 | Appointment of Diane Joyce Clarke as a director (3 pages) |
4 May 2010 | Termination of appointment of Michael Lindsay as a director (2 pages) |
4 May 2010 | Termination of appointment of Michael Lindsay as a director (2 pages) |
13 November 2009 | Compulsory strike-off action has been suspended (1 page) |
13 November 2009 | Compulsory strike-off action has been suspended (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
3 April 2008 | Return made up to 24/01/08; bulk list available separately (5 pages) |
3 April 2008 | Return made up to 24/01/08; bulk list available separately (5 pages) |
28 November 2007 | Return made up to 24/01/07; no change of members (7 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2006 | Return made up to 24/01/06; bulk list available separately (8 pages) |
15 June 2006 | Return made up to 24/01/06; bulk list available separately (8 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 April 2005 | Return made up to 24/01/05; full list of members (42 pages) |
26 April 2005 | Return made up to 24/01/05; full list of members (42 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
3 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Return made up to 24/01/04; no change of members (4 pages) |
6 February 2004 | Return made up to 24/01/04; no change of members (4 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 May 2003 | Return made up to 24/01/03; no change of members (4 pages) |
6 May 2003 | Return made up to 24/01/03; no change of members (4 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 24 welbeck way london W1G 9YR (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 24 welbeck way london W1G 9YR (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 24/01/02; full list of members (14 pages) |
13 March 2002 | Return made up to 24/01/02; full list of members (14 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 February 2001 | Return made up to 24/01/01; no change of members (4 pages) |
12 February 2001 | Return made up to 24/01/01; no change of members (4 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 24 welbeck way london W1M 7PE (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 24 welbeck way london W1M 7PE (1 page) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 February 2000 | Return made up to 24/01/00; no change of members (14 pages) |
29 February 2000 | Return made up to 24/01/00; no change of members (14 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 March 1999 | Return made up to 24/01/99; full list of members (14 pages) |
9 March 1999 | Return made up to 24/01/99; full list of members (14 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 179 great portland street london W1N 6LS (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 179 great portland street london W1N 6LS (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Nc inc already adjusted 27/03/98 (1 page) |
25 March 1998 | Return made up to 24/01/98; bulk list available separately (7 pages) |
25 March 1998 | Return made up to 24/01/98; bulk list available separately (7 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 December 1997 | Auditor's resignation (4 pages) |
1 December 1997 | Auditor's resignation (4 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 March 1997 | Return made up to 24/01/97; no change of members (4 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
20 May 1996 | Return made up to 24/01/96; bulk list available separately (28 pages) |
20 May 1996 | Return made up to 24/01/96; bulk list available separately
|
20 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
12 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 February 1996 | £ nc 80000/530000 04/12/95 (1 page) |
20 February 1996 | £ nc 80000/530000 04/12/95 (1 page) |
6 February 1996 | Registered office changed on 06/02/96 from: the coach house 17 west street epsom surrey TK18 7RL (1 page) |
6 February 1996 | Company name changed mottik international group PLC\certificate issued on 07/02/96 (3 pages) |
6 February 1996 | Company name changed mottik international group PLC\certificate issued on 07/02/96 (3 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: the coach house 17 west street epsom surrey TK18 7RL (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |