Company NameSurrey Bridge Field Limited
DirectorsLeslie John Kent and Timothy Neil David Rosen
Company StatusDissolved
Company Number02788403
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Previous NameOmnimedia (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie John Kent
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Lodge
Winton Hill
Stockbridge
Hampshire
SO20 6HJ
Director NameTimothy Neil David Rosen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Granary
Barnett Lane
Wonersh Guildford
Surrey
GU5 0RX
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed30 June 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameTimothy Neil David Rosen
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Barnett Lane
Wonersh Guildford
Surrey
GU5 0RX
Director NameMr Allen Douglas McCaskill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Westcott Road
Dorking
Surrey
RH4 3DP
Secretary NameFergus Macleod
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address12 Crescent Lane
Clapham
London
SW4 9PU

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2001Dissolved (1 page)
30 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Notice of Constitution of Liquidation Committee (2 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
23 February 1998Director's particulars changed (1 page)
16 January 1998Statement of affairs (6 pages)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Appointment of a voluntary liquidator (1 page)
16 January 1998Notice of Constitution of Liquidation Committee (2 pages)
4 December 1997Company name changed omnimedia (uk) LIMITED\certificate issued on 04/12/97 (7 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Auditor's resignation (2 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
28 April 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)