Walton On Thames
Surrey
KT12 1JL
Secretary Name | Alexander George Bogie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 July 2005) |
Role | Director/Company Secretary |
Correspondence Address | 14 Ashley Drive Walton On Thames Surrey KT12 1JL |
Director Name | Christopher English |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(7 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 10 Byron Hill Road Harrow Middlesex HA2 0HY |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Christopher English |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 10 Byron Hill Road Harrow Middlesex HA2 0HY |
Director Name | Belinda Mary Warren |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 32 St Margarets London Road Guildford Surrey GU1 1TL |
Secretary Name | Christopher English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 10 Byron Hill Road Harrow Middlesex HA2 0HY |
Director Name | Neil Roger Sherlock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 12 Binscombe Lane Godalming Surrey GU7 3PN |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £5,600 |
Current Liabilities | £9,161 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Resolutions
|
22 February 2005 | Application for striking-off (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
27 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 12 gough square london EC4A 3DE (1 page) |
29 January 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 07/10/00; full list of members (5 pages) |
30 November 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
6 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 December 1999 | Return made up to 07/10/99; full list of members (7 pages) |
25 January 1999 | Return made up to 07/10/98; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
11 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
28 May 1997 | Company name changed J.B.C.C. businessman of the year LIMITED\certificate issued on 29/05/97 (2 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
5 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (1 page) |
19 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 November 1994 | Resolutions
|