Seale
Farnham
Surrey
GU10 1HD
Secretary Name | David Graham Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 21 Cornflower Way Southwater Horsham West Sussex RH13 7WB |
Director Name | Walter Gaul Pritchard |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Ronwood Windlesham Road Cobham Woking Surrey GU24 8QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mathom House Molesey Avenue West Molesey Surrey KT8 2RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Application for striking-off (1 page) |
4 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 April 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 31/12/98; no change of members
|
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 September 1995 | Resolutions
|
21 July 1995 | Return made up to 10/05/95; full list of members
|
25 May 1994 | Company name changed\certificate issued on 25/05/94 (2 pages) |
10 May 1994 | Incorporation (15 pages) |