Uvedale Road
Oxted
Surrey
RH8 0EW
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(3 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 04 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sunnybank Road Bowdon Cheshire |
Director Name | Mr Christopher Luke Bithell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Ratcliffe Road Aspull Wigan Lancashire WN2 1YE |
Director Name | Mark Carver |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1997) |
Role | Consultant |
Correspondence Address | 233 Bilton Lane Harrogate North Yorkshire HG1 3JU |
Director Name | Mr Christopher Paul Mycock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 1994) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Upper High Trees Dog Lane Upper Greetland Halifax HX4 8PW |
Director Name | Karl James Roe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1997) |
Role | Salesperson |
Correspondence Address | 2e Adamson Gardens Didsbury Manchester M20 2TQ |
Director Name | Julio Peter Vesperinas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1997) |
Role | Consultant |
Correspondence Address | 12 Mowbray Avenue Prestwich Manchester M25 0LP |
Secretary Name | Mr Christopher Paul Mycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 1994) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | Upper High Trees Dog Lane Upper Greetland Halifax HX4 8PW |
Secretary Name | Mr Christopher Luke Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ratcliffe Road Aspull Wigan Lancashire WN2 1YE |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London Greater London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London Greater London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 June 2008 | Return made up to 26/05/08; no change of members (4 pages) |
19 June 2008 | Return made up to 26/05/08; no change of members (4 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (5 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members (5 pages) |
21 June 2005 | Return made up to 26/05/05; full list of members (5 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (5 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
21 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 26/05/01; full list of members (5 pages) |
12 June 2000 | Return made up to 26/05/00; full list of members (15 pages) |
12 June 2000 | Return made up to 26/05/00; full list of members (15 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (8 pages) |
11 June 1999 | Return made up to 26/05/99; full list of members (15 pages) |
11 June 1999 | Return made up to 26/05/99; full list of members (15 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (11 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 26/05/97; full list of members (10 pages) |
8 July 1997 | Return made up to 26/05/97; full list of members (10 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
27 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 4TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 4TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: second floor regent house heaton lane stockport SK4 1BS (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: second floor regent house heaton lane stockport SK4 1BS (1 page) |
16 July 1996 | Return made up to 26/05/96; no change of members (4 pages) |
16 July 1996 | Return made up to 26/05/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
14 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 11TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 11TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |