2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Miss Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 March 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 15 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Director Name | Mr Martin Peter Doughty |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2001) |
Role | Pharmacist |
Correspondence Address | 1 Acton Lane Moreton Wirral Merseyside CH46 6EB Wales |
Director Name | Mrs Zarina Doughty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2001) |
Role | Pharmacist |
Correspondence Address | 1 Acton Lane Saughall Massie, Moreton Wirral Merseyside CH46 6EB Wales |
Secretary Name | Mrs Zarina Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2001) |
Role | Secretary |
Correspondence Address | 1 Acton Lane Saughall Massie, Moreton Wirral Merseyside CH46 6EB Wales |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Director Name | E.Moss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2005) |
Correspondence Address | Fern House 53-55 High Street Feltham Middlesex TW13 4HU |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (1 page) |
7 July 2008 | Auditor's resignation (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | Director's particulars changed (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
10 August 2005 | Resolutions
|
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members
|
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 May 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 7 church street frodsham warrington cheshire WA6 7DN (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Resolutions
|
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members
|
28 July 1999 | Registered office changed on 28/07/99 from: 81 high street runcorn cheshire WA7 1AH (1 page) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
25 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 December 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |