Epsom
Surrey
KT17 3AB
Director Name | Mr Terence McMeel Young |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 193 Boston Manor Road Brentford Middlesex TW8 9LE |
Director Name | Kevan Peter Doyle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2001(9 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 159 Highlever Road Ladbroke Grove London W10 6PH |
Secretary Name | Kevan Peter Doyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 10 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 159 Highlever Road Ladbroke Grove London W10 6PH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr David James Hughes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Watchetts Drive Camberley Surrey GU15 2PQ |
Secretary Name | Mr Robert James Paton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hillsborough Park Camberley Surrey GU15 1HG |
Secretary Name | Mr Robert James Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Mr William Brian Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartref Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TL |
Secretary Name | Mr Terence McMeel Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 193 Boston Manor Road Brentford Middlesex TW8 9LE |
Director Name | Mr Robert James Paton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Mr Robert James Paton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Stephen Rodney Armitage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | The Fons 16 Hill Rise Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9BH |
Secretary Name | Stephen Rodney Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Fons 16 Hill Rise Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9BH |
Registered Address | Nuffield House 1-4 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,041 |
Cash | £47,371 |
Current Liabilities | £47,077 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Application for striking-off (1 page) |
15 May 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: unit 3 dukes gate acton lane chiswick london W4 5DX (1 page) |
2 March 2005 | Director resigned (1 page) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 dukes gates acton lane chiswick W4 5DX (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members
|
21 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 April 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
19 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
11 December 1999 | Company name changed european corporate health limite d\certificate issued on 13/12/99 (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
9 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |