Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director Name | Charles Andrew Hewitt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 June 2000) |
Role | Managing Director |
Correspondence Address | Five Oaks Chertsey Road Chobham Woking Surrey GU24 8HT |
Director Name | Christopher James Hewitt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 June 2000) |
Role | Sales Director |
Correspondence Address | Hope Cottage Longcross Road Longcross Chertsey Surrey KT16 0DP |
Secretary Name | Charles Andrew Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Five Oaks Chertsey Road Chobham Woking Surrey GU24 8HT |
Secretary Name | Mr Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Douglas Michael Clanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 212/216 Staines Road East Sunbury On Thames Middlesex TW16 5AZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1999 | Application for striking-off (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 63 windmill road sunbury-on-thames middlesex TW16 7DF (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
2 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | Return made up to 31/10/98; no change of members
|
10 November 1998 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 January 1997 | Director's particulars changed (1 page) |
21 November 1996 | Return made up to 31/10/96; full list of members
|
7 June 1996 | Return made up to 27/05/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |