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(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 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(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Role | Co Secretary |
Correspondence Address | 118 Ockleys Mead Godstone Surrey RH9 8BA |
Director Name | John Dennis Foster |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Rodlyn Clay Head Road Baldrine Douglas Isle Of Man IM4 6DH |
Director Name | Tracey Maria Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Apartment 60 Waterloo Park Waterloo Road Liverpool Merseyside L3 0BG |
Secretary Name | Joan Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Adwalton Clay Head Road Baldrine Douglas Isle Of Man IM4 6DH |
Director Name | Andrew Michael Cussons |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2000) |
Role | Financial Consultant |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Secretary Name | Andrew Michael Cussons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2000) |
Role | Financial Consultant |
Correspondence Address | Churchgate Farm Low Lane Thornthwaite Harrogate North Yorkshire HG3 2QS |
Director Name | Mr Philip Lloyd Challis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2000) |
Role | Sales Director |
Correspondence Address | 4 Helmsdale Close Arnold Nottingham NG5 8DH |
Director Name | William Paul Liggett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 11 Whitehart Close Theale Reading Berkshire RG7 5QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Argent House Hook Rise South Surbiton Surrey Egland 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 | £4 |
Cash | £4 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 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 (10 pages) |
10 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 November 2000 | Return made up to 12/08/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 1 lund street old trafford manchester M16 9EJ (1 page) |
28 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
29 February 2000 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
29 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 August 1999 | Return made up to 12/08/99; full list of members
|
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
9 September 1997 | Return made up to 12/08/97; full list of members (6 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
8 October 1996 | Return made up to 12/08/96; no change of members (4 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
4 August 1996 | Ad 18/04/96--------- £ si 2@1 (2 pages) |
4 August 1996 | Particulars of contract relating to shares (4 pages) |
25 July 1996 | Ad 18/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 April 1996 | S-div 18/04/96 (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Memorandum and Articles of Association (21 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 5 park close drighlington bradford yorkshire BD11 1AX (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Return made up to 12/08/95; full list of members
|
25 May 1995 | Director's particulars changed (2 pages) |