Hinchley Wood
Esher
Surrey
KT10 0SP
Director Name | James Terence O'Neill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1999) |
Role | Caterer |
Correspondence Address | 2 Plymouth Court Cranes Park Avenue Surbiton Surrey KT5 8BZ |
Secretary Name | Betty Grace Claire Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Mulberry House 4 Pound Lane Marlow Buckinghamshire SL7 2AQ |
Secretary Name | Deborah Ann Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 196 Gilders Road Chessington Surrey KT9 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 15 Non Such Industrial Estate Kilm Lane, Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1999 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
12 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 March 1998 | Full accounts made up to 31 October 1995 (11 pages) |
23 March 1998 | Full accounts made up to 31 October 1996 (11 pages) |
4 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Return made up to 15/10/97; no change of members (4 pages) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 August 1997 | Return made up to 15/10/96; no change of members (4 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: mulberry house 4 pound lane marlow buckinghamshire SL7 2AQ (1 page) |
1 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1995 | Return made up to 15/10/95; full list of members
|
18 December 1995 | Ad 08/10/95--------- £ si 98@1 (2 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
10 August 1995 | Resolutions
|