Brockham
Surrey
RH3 7NB
Director Name | Gerhard Strauss |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 July 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 3 Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | Mark Thomas Gardner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 18 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Borough Brockham Surrey RH3 7NB |
Director Name | John Joseph Reilly Roe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridge Park Purley Surrey CR8 3PN |
Director Name | Alan Wright |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Saddington Leicester Leics LE8 0QH |
Secretary Name | John Joseph Reilly Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridge Park Purley Surrey CR8 3PN |
Director Name | Michae George Skegg |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1995) |
Role | Sales Manager |
Correspondence Address | 7 Quadrans Close Pennyland Milton Keynes MK15 8AU |
Director Name | Mr Stephen John Heald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vine House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | John Kristensen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Skolevej 11 Havnbjerg Nordborg 6430 |
Director Name | Terence Rodney Smith |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 55 Pine Hill Epsom Surrey KT18 7BH |
Secretary Name | Mr Stephen John Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vine House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dean & Wood Ltd Mole Business Park Station Road Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,288 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
29 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
29 November 2003 | New director appointed (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
30 June 1997 | Full accounts made up to 31 October 1996 (9 pages) |
20 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 November 1995 | Return made up to 28/10/95; full list of members
|
9 August 1995 | Registered office changed on 09/08/95 from: allen house newarke street leicester LE1 5SG (1 page) |
8 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
11 May 1995 | Director resigned (2 pages) |
6 August 1994 | Full accounts made up to 31 October 1993 (9 pages) |