Wraysbury
Staines
Middlesex
TW19 5AL
Director Name | Peter John Hughes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 176 Purley Downs Road Sanderstead Surrey CR2 0RF |
Secretary Name | Mrs Diane Barbara Grogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2002) |
Role | Co Secretary |
Correspondence Address | 118 Ockleys Mead Godstone Surrey RH9 8BA |
Director Name | Andrew David Keen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Computer Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longcroft Crescent Dronfield Woodhouse Dronfield Derbyshire S18 8QN |
Secretary Name | Derek William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 21 Lodge Farm Close Walton Chesterfield Derbyshire S42 7LF |
Director Name | Mr Matthew Ian Bayes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 1998) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Hansworth Station Road, Darley Dale Matlock Derbyshire DE4 2EQ |
Director Name | David Blain |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Farm Cottage Riding Lane, Hildenborough Tonbridge Kent TN11 9LN |
Director Name | Andrew Michael Cussons |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Secretary Name | Andrew Michael Cussons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Argent House Hook Rise South Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £135 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 14 saxon business centre windsor avenue london SW19 2RR (1 page) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 March 2001 | Return made up to 16/05/00; full list of members (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: top office building 16 cromford mill mill lane matlock derbyshire DE4 3RQ (1 page) |
3 October 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Return made up to 16/05/99; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: building 15 ground floor cromford mill mill lane matlock derbyshire DE4 3RQ (1 page) |
5 June 1998 | Ad 09/05/98-31/05/98 £ si 8@1 (2 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1998 | Return made up to 16/05/98; full list of members
|
7 May 1998 | Ad 31/03/98-28/04/98 £ si 4@1=4 £ ic 117/121 (2 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 June 1996 | Return made up to 16/05/96; full list of members
|
25 March 1996 | Registered office changed on 25/03/96 from: building 16 cromford mill mill lane cromford matlock derbyshire DE4 3RQ (1 page) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
24 April 1995 | New director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: building 16 cromford mill mill lane cromford derbyshire DE4 3RQ (1 page) |