Kingswood
Surrey
KT20 6NW
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 25 January 2000) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 34 Clayton Avenue Upminster Essex RM14 2EY |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Paul Nicholas Gardner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Wooder Cottage Cargreen Saltash Cornwall PL12 6PA |
Secretary Name | Mr Russell Spiller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 1993(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 October 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prideaux Road Ivybridge Devon PL21 0JS |
Director Name | Angela Victoria Gardner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Wooder Cottage Cargreen Saltash Cornwall PL12 6PA |
Secretary Name | Diana Mary Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 21 Prideaux Road Ivybridge Devon PL21 0JS |
Secretary Name | Mr Martin Andrew Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Winterbourne Horsham West Sussex RH12 5JW |
Director Name | Ivan Lawrence Morgan Carr |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furzeleigh Golf Links Road Yelverton Devon PL20 6BN |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Secretary |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Director Name | Stuart James Le Gassick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1996) |
Role | Executive Director |
Correspondence Address | Brookfield Brooklands Farm Brooklands Lane Weybridge Surrey KT13 8UY |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 16 River Road Business Park 33 River Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1999 | Application for striking-off (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 September 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 01/08/96; no change of members
|
12 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
28 May 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
6 September 1995 | Notice of resolution removing auditor (2 pages) |
1 September 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
7 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
15 May 1995 | Full accounts made up to 30 November 1994 (11 pages) |