Wrecclesham Farnham
Surrey
GU10 4NG
Secretary Name | Mr Michael William Peter Seabrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Horsell Park Close Horsell Woking Surrey GU21 4LZ |
Director Name | Mr William Paul Moffatt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Poplar Point The Village Finchampstead Berkshire RG40 4JN |
Director Name | Mr Philip John George |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 1999) |
Role | Engineer |
Correspondence Address | 5 Andrewes House Barbican London EC2Y 8AX |
Secretary Name | David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Director Name | Bart Van Hooland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2001) |
Role | Consultant |
Correspondence Address | Pontstraat 90 Deurle 9831 |
Director Name | Peter Hugh Taylor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 1999) |
Role | Engineer |
Correspondence Address | Yew Tree House Lea Malmesbury Wiltshire SN16 9PA |
Director Name | Daniel Joseph Gallagher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British And Irish |
Status | Resigned |
Appointed | 17 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 9 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TB |
Director Name | David Wynne Griffiths |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 6 Woodrough Copse Birtley Road Bramley Guildford Surrey GU5 0HH |
Director Name | Brian Richard Wood |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate 5 Pilgrims Way Reigate Surrey RH2 9LE |
Director Name | Martin James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2003) |
Role | Regional Director |
Correspondence Address | Millstream Cottage Strachan Banchory Aberdeen AB31 6LJ Scotland |
Director Name | Jean Yves Bernard Francois Haagen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2003(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Greenbanks Pewley Point Pewley Hill Guildford Surrey GU1 3SP |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £439,192 |
Cash | £61 |
Current Liabilities | £3 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 April 2004 | Resolutions
|
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page) |
2 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
2 June 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
21 January 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
18 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 January 2000 | Director resigned (1 page) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 1, widcombe parade, bath, avon. BA2 4JT (1 page) |
5 October 1999 | New director appointed (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1998 | Nc inc already adjusted 29/03/96 (1 page) |
5 March 1998 | Resolutions
|
20 June 1997 | £ nc 1000/306800 29/03/96 (1 page) |
20 June 1997 | Resolutions
|
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 July 1995 | Return made up to 19/05/95; full list of members (6 pages) |
30 March 1995 | Ad 28/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 October 1993 | Company name changed maplestone LIMITED\certificate issued on 11/10/93 (2 pages) |