Sutton
Surrey
SM2 5QT
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(10 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Mr Bruce Brain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sevington Farmhouse Yatton Keynell Chippenham Wiltshire SN15 4NB |
Director Name | Mr Brian Roy Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Gloucestershire GL6 6XW Wales |
Secretary Name | Mr Brian Roy Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Acre Lower Washwell Lane Painswick Gloucestershire GL6 6XW Wales |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | John Thomas Snook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 6 Sonning Meadows Sonning On Thames Reading Berkshire RG4 6XB |
Director Name | Mr Rodney Alvis Turvey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 High Street Sutton Benger Chippenham Wiltshire SN15 4RQ |
Director Name | James Purves Utterson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | Alytre Abbotsbrook Bourne End Buckinghamshire SL8 5QS |
Director Name | Steven Gilliatt |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1996) |
Role | President |
Correspondence Address | Tall Oaks Drive Oak Ridge New Jersey 07438 Usa Foreign |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Michael Geoffrey Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £309,000 |
Current Liabilities | £2,407,000 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2003 | Application for striking-off (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 October 2002 | Return made up to 10/04/01; no change of members; amend (6 pages) |
9 October 2002 | Return made up to 10/04/98; no change of members; amend (6 pages) |
9 October 2002 | Return made up to 10/04/02; full list of members; amend (5 pages) |
9 October 2002 | Return made up to 10/04/99; full list of members; amend (6 pages) |
9 October 2002 | Return made up to 10/04/00; no change of members; amend (6 pages) |
9 October 2002 | Return made up to 10/04/97; change of members; amend (21 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
9 January 2001 | Director's particulars changed (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
20 March 2000 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
2 September 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 10/04/97; no change of members (5 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 28/07/96; full list of members (21 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
21 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
9 May 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: tormarton road, marshfield, chippenham, wiltshire. (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
15 February 1996 | Conve 04/12/95 (1 page) |
3 August 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
31 July 1995 | Return made up to 28/07/95; full list of members (36 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Memorandum and Articles of Association (58 pages) |