Weybridge
Surrey
KT13 9TA
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Ian Michael Glencross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 35 Fairfield Close Noahs Ark Kemsing Sevenoaks Kent TN15 6QZ |
Director Name | Mr Paul John Barden |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 23 Calton Avenue London SE21 7DE |
Director Name | Mr George Neville Bennett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 7 Kiver Road London N19 4PE |
Secretary Name | Mr Paul John Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Jounalist |
Correspondence Address | 23 Calton Avenue London SE21 7DE |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
15 May 2002 | Application for striking-off (1 page) |
11 January 2002 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 February 2000 | Company name changed truckfax LIMITED\certificate issued on 03/02/00 (3 pages) |
23 January 2000 | Return made up to 11/01/00; no change of members (5 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 January 1999 | Return made up to 09/11/98; full list of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 May 1998 | Resolutions
|
4 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o murphy deeks nolan gardiner house broomhill road wandsworth, london SW18 4JQ (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
8 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 December 1996 | Return made up to 09/11/96; no change of members (4 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (5 pages) |
7 December 1995 | Return made up to 09/11/95; full list of members
|