Round Oak Road
Weybridge
Surrey
KT13 8HT
Director Name | Shaun Barry Fabian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(8 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 February 2009) |
Role | Camera Grip |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Avenue Barnet Hertfordshire EN5 4EN |
Director Name | Shaun Barry Fabian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 1994) |
Role | Grip |
Country of Residence | England |
Correspondence Address | 116 London Road Stoney Stratford Milton Keynes Buckinghamshire MK11 1JH |
Director Name | Gary Paul Norman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 1994) |
Role | Grip |
Correspondence Address | 52 Cuffley Court Woodhall Farm Hemel Hempstead Hertfordshire HP2 7LS |
Director Name | Colin Parker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Role | Driver |
Correspondence Address | 4 Nicholls Court 2c Nicholls Avenue Hillingdon London UB8 3JL |
Secretary Name | Shaun Barry Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 1994) |
Role | Grip |
Country of Residence | England |
Correspondence Address | 116 London Road Stoney Stratford Milton Keynes Buckinghamshire MK11 1JH |
Secretary Name | Barbara Veronica Dennehy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 66 Costons Avenue Greenford Middlesex UB6 8RN |
Director Name | Sandra Marie Tipping |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 March 1995) |
Role | Secretary |
Correspondence Address | 33 Chenies Court Woodhall Farm Hemel Hempstead Hertfordshire HP2 7JU |
Secretary Name | Julie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 41 Westwood Close Great Holm Milton Keynes Buckinghamshire MK8 9EE |
Director Name | Alun Davies |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1995) |
Role | Business Manager |
Correspondence Address | 5 Kirkhams Close Yelvertoft Northampton NN6 6AB |
Secretary Name | Tracey Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 5 Kirkhams Close Yelvertoft Northampton NN6 6AB |
Director Name | Adrian John Fabian |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2004) |
Role | Rigger Grip |
Correspondence Address | Flat 1 Fairwood House Round Oak Road Weybridge Surrey KT13 8HT |
Director Name | Christopher Penny |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2001) |
Role | Cameraman |
Correspondence Address | 7 The Clock House Redlynch Park Bruton Somerset BA10 0NH |
Director Name | Mr Gary Paul Norman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2004) |
Role | Camera Grip |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodland Avenue Hemel Hempstead Hertfordshire HP1 1RG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 15-17 Church Street Goring Square Staines Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,679 |
Cash | £740 |
Current Liabilities | £10,356 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 33A high street, stony stratford, milton keynes, MK11 1AA (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 22/09/05; full list of members (3 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Return made up to 22/09/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 October 2003 | Return made up to 22/09/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 November 1999 | Return made up to 22/09/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | Return made up to 22/09/98; full list of members
|
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Return made up to 22/09/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
19 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Secretary resigned (2 pages) |
31 May 1995 | Ad 26/05/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Ad 01/05/95--------- £ si 12@1=12 £ ic 7003/7015 (2 pages) |
31 May 1995 | Ad 26/05/95--------- £ si 1@1=1 £ ic 7002/7003 (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: unit 32 portland court, portland road, luton, shropshire LU4 8HA (1 page) |