Dutchells Copse
Horsham
West Sussex
RH12 5PN
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4XP |
Director Name | Robert Lewis Miller |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 February 2004) |
Role | Businessman |
Correspondence Address | 18joicey Avenue Toronto Ontario M5m 2s7 Canada |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Andrew Dewar Steel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 1998) |
Role | Investment Manager |
Correspondence Address | 12 Craigcrook Road Edinburgh Midlothian EH4 3NQ Scotland |
Director Name | Michael Mertens |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1994(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2003) |
Role | Entrepreneur |
Correspondence Address | Biberlinstrasse 26 8032 Zurich Switzerland |
Director Name | Edward David Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 6301 N 42nd Street Paradise Valley Arizona 85253 United States |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,930,026 |
Current Liabilities | £1,930,026 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 25/08/03; full list of members (8 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 October 2002 | Return made up to 25/08/02; full list of members (4 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 September 2001 | Return made up to 25/08/01; full list of members (4 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 September 2000 | Return made up to 25/08/00; full list of members (4 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 September 1999 | Return made up to 25/08/99; full list of members (4 pages) |
8 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 June 1998 | Return made up to 25/05/98; full list of members (7 pages) |
19 June 1998 | Director resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 June 1997 | Return made up to 25/05/97; full list of members (9 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Return made up to 25/05/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
30 May 1995 | Return made up to 25/05/95; full list of members (18 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |