Molesey Park Road
East Molesey
Surrey
KT8 0DB
Secretary Name | Patricia Joan Algar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 October 2005) |
Role | Office Administrator |
Correspondence Address | 12 Stamford Road Walton On Thames Surrey KT12 3JY |
Director Name | Mr Andrew Martin McCormack |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 1994) |
Role | Company Secretary Chief Accoun |
Correspondence Address | 39 Regency Gardens Walton-On-Thames Surrey KT12 2BE |
Director Name | Anthony Bruce Read |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1995) |
Role | Manufacturing Director |
Correspondence Address | 15 Castlecroft Cannock Staffordshire WS11 3WS |
Secretary Name | Mr Andrew Martin McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 1994) |
Role | Company Secretary Chief Accoun |
Correspondence Address | 39 Regency Gardens Walton-On-Thames Surrey KT12 2BE |
Director Name | Patricia Joan Algar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2005) |
Role | Office Administrator |
Correspondence Address | 12 Stamford Road Walton On Thames Surrey KT12 3JY |
Director Name | Mr Michael Victor Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Clifton Hill Brighton East Sussex BN1 3HQ |
Director Name | David Birdwood Hedger |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2003) |
Role | Secretary |
Correspondence Address | Ashdene Telegraph Road, West End Southampton Hampshire SO30 3EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Central Avenue West Molesey Surrey KT8 2RF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2005 | Director resigned (1 page) |
18 February 2004 | Return made up to 04/01/04; full list of members
|
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Director resigned (2 pages) |
16 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 July 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 04/01/02; full list of members
|
29 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
19 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 February 1996 | Return made up to 04/01/96; full list of members
|
19 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | New director appointed (2 pages) |