Sutton St Nicholas
Hereford
Herefordshire
HR1 3AZ
Wales
Director Name | Robert Alexander Wood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 April 2005) |
Role | Security Consultant |
Correspondence Address | Vicarage Wood House Longcross Road Longcross Chertsey Surrey KT16 0DU |
Secretary Name | Susan Jennifer Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(4 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | Vicarage Wood House Longcross Road Longcross Surrey KT16 0DU |
Director Name | Kauata Vamarasi Marafono |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 30 Honddu Close Redhill Hereford Herefordshire HR2 7NX Wales |
Secretary Name | Mr John Hugh Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fields Park Road Pontcanna Cardiff Gwent CF1 9JP Wales |
Director Name | Mr John Torquil Forest Macauslan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 January 1994) |
Role | Security |
Correspondence Address | Laurel Bank Cottage Assington Green Stansfield Sudbury Suffolk CO10 8LY |
Director Name | Antony Thomas McNally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 1996) |
Role | Security |
Correspondence Address | 19 High Street Chobham Woking Surrey GU24 8AD |
Secretary Name | Antony Thomas McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 1996) |
Role | Security |
Correspondence Address | 19 High Street Chobham Woking Surrey GU24 8AD |
Director Name | Christopher John Hale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 1997) |
Role | Security Consultant |
Correspondence Address | 53 Brookwood Road Southfields London SW18 5BQ |
Registered Address | 23 Sussex Street London SW1V 4RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1 |
Gross Profit | £1 |
Current Liabilities | £20,078 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
10 May 2004 | Application for striking-off (1 page) |
5 July 2003 | Return made up to 05/02/03; full list of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
1 February 2001 | Return made up to 05/02/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 17 high street chobham surrey GU24 8AD (1 page) |
23 February 1998 | Return made up to 05/02/98; full list of members
|
16 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 05/02/95; no change of members (4 pages) |
14 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 November 1995 | Ad 31/03/95--------- £ si 500@1=500 £ ic 400/900 (2 pages) |
20 March 1995 | New director appointed (2 pages) |
15 March 1994 | Return made up to 05/02/94; full list of members
|
5 February 1993 | Incorporation (25 pages) |