Tadworth
Surrey
KT20 5DH
Director Name | Timothy Stephen Shoosmith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Business Consultant |
Correspondence Address | Oaktree Cottage Coltstaple Lane Horsham West Sussex RH13 7BB |
Secretary Name | Dr Francis John Pocock |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Downs Way Tadworth Surrey KT20 5DH |
Director Name | John Stuart Clarkson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 11 Trout Lane Barns Green Horsham West Sussex RH13 7QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 7 Th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 April 2003 | Dissolved (1 page) |
---|---|
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Statement of affairs (5 pages) |
19 February 1998 | Appointment of a voluntary liquidator (1 page) |
19 February 1998 | Resolutions
|
3 February 1998 | Registered office changed on 03/02/98 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
28 February 1997 | Ad 08/02/97--------- £ si 51000@1=51000 £ ic 95002/146002 (2 pages) |
21 May 1996 | Director resigned (1 page) |
29 December 1995 | Ad 31/08/95--------- £ si 56000@1=56000 £ ic 39002/95002 (2 pages) |
29 December 1995 | £ nc 90000/200000 31/08/95 (1 page) |
29 December 1995 | Resolutions
|
31 August 1995 | Return made up to 11/07/95; full list of members
|