Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director Name | Richard John Crewdson Pearson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 6 The Lindens Stock Ingatestone Essex CM4 9NH |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | Anchors Wood Hindhead Road Haslemere Surrey GU27 1LR |
Director Name | Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Anthony Edward Butcher |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 78 Derby Road Risley Derby Derbyshire DE72 3SU |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Secretary Name | Anthony Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 78 Derby Road Risley Derby Derbyshire DE72 3SU |
Secretary Name | Ralph Brian Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 6 Coombe Close Nottingham NG8 1BP |
Secretary Name | Calum William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 June 1999 | Application for striking-off (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
30 September 1998 | Return made up to 13/09/98; full list of members
|
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: regent house clinton avenue nottingham NG5 1AZ (1 page) |
5 March 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
2 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
1 October 1996 | Return made up to 13/09/96; change of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
20 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
20 October 1995 | Resolutions
|
14 June 1995 | Accounting reference date notified as 30/04 (1 page) |