Farnborough
Hampshire
GU14 7RU
Director Name | Mrs Stella Ho Iu Yuen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Restauranteur |
Correspondence Address | 165 Alexandra Road Farnborough Hampshire GU14 6RU |
Secretary Name | Mr Frank Yu Kwan Yuen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | 165 Alexandra Road Farnborough Hampshire GU14 7RU |
Director Name | Marion Elizabeth Bicknell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Office Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longdown Road Lower Bourne Farnham Surrey GU10 3JU |
Director Name | Mr Nigel Robert Bicknell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brae Coach House 15 Longdown Road Lower Bourne Farnham Surrey GU10 3JU |
Secretary Name | Marion Elizabeth Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Office Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 15 Longdown Road Lower Bourne Farnham Surrey GU10 3JU |
Director Name | Duncan Edward Sibbald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1996) |
Role | Builder |
Correspondence Address | 56 Cove Road Farnborough Hampshire GU14 0EN |
Director Name | Paul Anthony Foley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 100a Gordon Road Camberley Surrey GU15 2JE |
Director Name | Mr Kin Sang Chao |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 August 1996) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 1 Hawkley Way Fleet Hampshire GU51 1AX |
Secretary Name | Mr Nigel Robert Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brae Coach House 15 Longdown Road Lower Bourne Farnham Surrey GU10 3JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 September 2000 | Dissolved (1 page) |
---|---|
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (3 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Resolutions
|
18 September 1996 | Registered office changed on 18/09/96 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
14 August 1996 | New secretary appointed (1 page) |
24 April 1996 | Return made up to 08/04/96; full list of members (8 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 8000@1=8000 £ ic 26000/34000 (4 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 7000@1=7000 £ ic 43000/50000 (4 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 9000@1=9000 £ ic 34000/43000 (4 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 2249@1=2249 £ ic 21502/23751 (4 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 4500@1=4500 £ ic 17002/21502 (4 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 7000@1=7000 £ ic 2/7002 (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 10000@1=10000 £ ic 7002/17002 (4 pages) |
18 October 1995 | Ad 05/10/95--------- £ si 2249@1=2249 £ ic 23751/26000 (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
4 September 1995 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 08/04/95; no change of members (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |