17 Clare Hill
Esher
Surrey
KT10 9NB
Director Name | Mr Ivor Samuels |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 August 2004) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 46 Longley Road Tooting Graveney London SW17 9LL |
Director Name | Mr Paul Jonathan Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Gardens London W11 2LB |
Secretary Name | Mr Paul Jonathan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Gardens London W11 2LB |
Director Name | Julia Clare Bayley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Mail Order Marketing |
Correspondence Address | 4 East End Cottages Tangley Andover Hampshire SP11 0SA |
Secretary Name | Robin Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 East End Cottages Tangley Andover Hampshire SP11 0SA |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Secretary Name | Julia Clare Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 4 East End Cottages Tangley Andover Hampshire SP11 0SA |
Director Name | Mr David Alan Glassey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sissinghurst Road Fareham PO16 9YA |
Secretary Name | Anthony John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Barn Ampney St Mary Cirencester Gloucestershire GL7 5SP Wales |
Secretary Name | Mr Robin Keith Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Auriol Park Road Worcester Park Kingston Upon Thames Surrey KT4 7DP |
Director Name | Ian Bloodworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 11 Stapenhall Road Solihull West Midlands B90 4XX |
Secretary Name | Ian Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 11 Stapenhall Road Solihull West Midlands B90 4XX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Compass House First Floor 22 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
25 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 28/02/01; no change of members
|
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 234A kings road chelsea london SW3 5YW (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
4 August 1999 | Auditor's resignation (1 page) |
25 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
23 March 1999 | Location of register of members (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (9 pages) |
21 February 1997 | Particulars of mortgage/charge (5 pages) |
22 November 1996 | Location of register of members (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 November 1996 | Secretary resigned;director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 14 london street andover hants SP10 2PA (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
4 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 June 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |