Southwater
Horsham
West Sussex
RH13 7WB
Director Name | John William Bentley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 June 2005) |
Role | Area Sales Manager |
Correspondence Address | 19 Wallace Walk Crouch Oak Green Addlestone Surrey KT15 2XJ |
Director Name | David Graham Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 June 2005) |
Role | Accountant |
Correspondence Address | 21 Cornflower Way Southwater Horsham West Sussex RH13 7WB |
Director Name | George Patrick Lynn Carpenter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Anne Boleyn's Walk Cheam Surrey SM3 8DE |
Director Name | Mr John David Driver |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Down Hogs Back Seale Farnham Surrey GU10 1HD |
Director Name | Walter Gaul Pritchard |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Director Name | Keith Leslie Bacon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2004) |
Role | Works Manager |
Correspondence Address | 8 Donnington Close Camberley Surrey GU15 3NJ |
Director Name | Harry Thomas Hinton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2004) |
Role | Sales Office Executive |
Correspondence Address | Laleham Greyfriars Road, Ripley Woking Surrey GU23 6JD |
Director Name | Stanley Eric Homer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2004) |
Role | Area Sales Manager |
Correspondence Address | 12 Raysmith Close Southwell Nottinghamshire NG25 0BG |
Director Name | Thomas Stephen Broderick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alsford Close Lightwater Surrey GU18 5LF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mathom House Molesey Avenue West Molesey Surrey KT8 2RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
22 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members
|
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
28 January 1998 | Return made up to 31/12/97; change of members
|
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | £ nc 1000/5000000 12/12/96 (1 page) |
7 January 1997 | Ad 12/12/96--------- £ si 499200@1=499200 £ ic 800/500000 (4 pages) |
7 January 1997 | Resolutions
|
19 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members
|
11 April 1995 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
25 August 1993 | Incorporation (15 pages) |