Farm Way
Worcester Park
Surrey
KT4 8RT
Director Name | Nicholas Paice |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(6 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 March 2009) |
Role | HGV International Driver |
Correspondence Address | 38 Thrigby Road Chessington Surrey KT9 2AQ |
Secretary Name | Nicholas Paice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(6 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 March 2009) |
Role | HGV International Driver |
Correspondence Address | 38 Thrigby Road Chessington Surrey KT9 2AQ |
Director Name | Herbert Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994 |
Appointment Duration | 2 years, 1 month (resigned 01 August 1996) |
Role | Htv International Driver |
Correspondence Address | 72 Gavendon Road Morden Surrey SM4 6OY |
Director Name | Terry King |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994 |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Secretary |
Correspondence Address | 68 Wordsworth Drive North Cheam Sutton Surrey SM3 8HF |
Secretary Name | Terry King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994 |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Secretary |
Correspondence Address | 68 Wordsworth Drive North Cheam Sutton Surrey SM3 8HF |
Director Name | Stuart Alexander Broadhurst |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 104 Station Road Nailsea Bristol BS19 2HF |
Secretary Name | Ian Orrett Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1998) |
Role | Secretary |
Correspondence Address | Windsong Tresowas Hill Ashton Cornwall TR13 9SZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 138 Beddington Lane Croydon Surrey CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2002 | Dissolution deferment (1 page) |
13 March 2002 | Dissolution deferment (1 page) |
13 March 2002 | Completion of winding up (1 page) |
29 June 2000 | Order of court to wind up (2 pages) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 14/06/98; full list of members
|
17 June 1998 | Secretary resigned (1 page) |
8 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 February 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: c/o 120 cherrywood lane morden surrey SM4 4HQ (1 page) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 68 wordsworth drive north cheam sutton surrey SM3 8HF (1 page) |
9 October 1995 | New secretary appointed;new director appointed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Return made up to 14/06/95; full list of members (6 pages) |
15 March 1995 | Accounting reference date notified as 31/05 (1 page) |