Staines Lane
Chertsey
Surrey
KT16 8PS
Director Name | Martin Ramsey Kirsop |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bridge Road Chertsey Surrey KT16 8JN |
Secretary Name | Elizabeth Rebecca Kirsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 2 The Stables Burley Orchard Staines Lane Chertsey Surrey KT16 8PS |
Secretary Name | Martin Ramsey Kirsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Nicholas Trevor Biddulph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Coppermill Road Wraysbury Staines Middlesex TW19 5NS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Continental House 497 Sunleigh Road Alperton Middlesex HA0 4LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2002 | Registered office changed on 17/04/02 from: network house, 29 station road chertsey surrey KT16 8BE (1 page) |
17 April 2002 | Director's particulars changed (2 pages) |
17 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 May 2001 | Return made up to 17/01/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
29 March 2000 | Return made up to 17/01/00; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 February 1999 | Return made up to 17/01/99; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
16 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: network house 7 the avenue,sunbury on thames middlesex TW16 5HT (1 page) |
7 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
16 February 1996 | Return made up to 17/01/96; full list of members
|
21 July 1995 | Registered office changed on 21/07/95 from: network house 13 church street sunbury-on-thames middlesex TW16 6RQ (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |