New Malden
Surrey
KT3 4LD
Director Name | Kenneth Neil Beresford |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Hoggarth Hill House 42 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Mr Ian Roderick Murray |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 134 Wigan Lane Wigan Lancs WN1 2LA |
Secretary Name | Mr Lindsay Kamal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Director Name | Mr Lindsay Kamal Khan |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Director Name | Mr Nicholas James Parsons |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 529 Clifton Drive North Lytham St Annes Lancashire FY8 2QU |
Director Name | Mr Trevor Aubrey Egan |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 34 Green Courts Bowdon Altrincham Cheshire WA14 2SR |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1998) |
Role | Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£195,000 |
Current Liabilities | £195,000 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2001 | Application for striking-off (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
8 January 1999 | Resolutions
|
5 January 1999 | Secretary's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1997 | Return made up to 17/07/97; no change of members (10 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 17/07/96; no change of members (10 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
16 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | New director appointed (6 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | Return made up to 17/07/95; full list of members (14 pages) |
4 July 1995 | Conve 23/06/95 (1 page) |
4 July 1995 | Memorandum and Articles of Association (6 pages) |
4 July 1995 | Resolutions
|
21 June 1995 | New director appointed (4 pages) |
16 June 1995 | Auditor's resignation (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: enfield street pemberton wigan WN5 8DY (1 page) |
1 June 1995 | New secretary appointed (6 pages) |
1 June 1995 | New director appointed (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
15 May 1995 | Resolutions
|
4 May 1995 | £ ic 700000/412650 31/03/95 £ sr [email protected]=287350 (1 page) |
4 May 1995 | £ sr [email protected] 22/04/94 (1 page) |
18 August 1992 | Company name changed kingdale LIMITED\certificate issued on 18/08/92 (2 pages) |
17 July 1992 | Incorporation (13 pages) |