New Malden
Surrey
KT3 4SW
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Edwin Dudgeon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Project Manager |
Correspondence Address | 4 McInnes Gardens Cupar Fife KY15 4HU Scotland |
Director Name | Dr Peter Dyer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Avenue Chiswick London W4 3EW |
Director Name | Christopher John Moore |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Sturbridge Church Place Upper Largo Fife KY8 6EH Scotland |
Director Name | Alastair Kinnear Robertson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 8 Strathkinness High Road St Andrews Fife KY16 9UB Scotland |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Director Name | Harry Morris Nicholas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1999) |
Role | Manager |
Correspondence Address | 48 Westgate Leslie Fife |
Director Name | Helen Payne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 120 Hurst Road Sidcup Kent DA15 9AF |
Secretary Name | Helen Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 120 Hurst Road Sidcup Kent DA15 9AF |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Alan James Stark Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2002) |
Role | Business Development |
Correspondence Address | 76 Contlaw Road Milltimber Aberdeenshire AB13 0EJ Scotland |
Director Name | Michael Convery |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 45 Parkneuk Road Glasgow Lanarkshire G43 2AQ Scotland |
Director Name | Ole Henrik Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2003) |
Role | Attorney At Law |
Correspondence Address | Skiftesvikveien 22 Randaberg 4070 Norway |
Director Name | Walther Gifstad |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | Engoyklubben 22 Hundvag Stavanger 4085 Foreign |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£515,000 |
Current Liabilities | £515,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2007 | Liquidators statement of receipts and payments (6 pages) |
20 April 2007 | Liquidators statement of receipts and payments (6 pages) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | C/O replacement of liquidator (14 pages) |
14 September 2006 | Sec/state release of liquidator (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 68 hammersmith road london W14 8YW (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Declaration of solvency (3 pages) |
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Res:_"in specie" (1 page) |
1 February 2006 | Ad 22/12/05--------- £ si 515756@1=515756 £ ic 100000/615756 (2 pages) |
1 February 2006 | Particulars of contract relating to shares (2 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (3 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 January 2003 | Memorandum and Articles of Association (9 pages) |
14 January 2003 | Resolutions
|
3 December 2002 | Director resigned (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Return made up to 15/04/00; full list of members
|
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
19 May 1997 | Return made up to 15/04/97; no change of members
|
17 April 1997 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
23 June 1996 | Director resigned (1 page) |
14 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 April 1996 | Return made up to 15/04/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 July 1995 | New director appointed (4 pages) |
24 April 1995 | Return made up to 15/04/95; full list of members (16 pages) |
20 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |