Knaphill
Woking
Surrey
GU21 2LG
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Closed |
Appointed | 31 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 December 2004) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 December 2004) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mr Harvey Stuart Herrmann |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 19 March 1998) |
Role | Hotel And Catering Consultant |
Country of Residence | England |
Correspondence Address | 27 Leyborne Park Kew Richmond Surrey TW9 3HB |
Secretary Name | Elaine Florence Maud Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 68 Abbey Road Westbury On Ttrym Bristol BS9 3QR |
Secretary Name | Randall Lewis Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | St Helier 29 Wideatts Road Cheddar Somerset BS27 3AT |
Secretary Name | Johan Herrmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 27 Leyborne Park Kew Richmond Surrey TW9 3HB |
Director Name | Gilbert Falkingham Clayton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 93 High Street Hampton Hill Middlesex TW12 1NH |
Director Name | Randall Lewis Webster |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2001) |
Role | Sales Manager |
Correspondence Address | St Helier 29 Wideatts Road Cheddar Somerset BS27 3AT |
Secretary Name | Gilbert Falkingham Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 93 High Street Hampton Hill Middlesex TW12 1NH |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2004 | Application for striking-off (1 page) |
1 February 2004 | Return made up to 25/01/04; no change of members (4 pages) |
11 November 2003 | Accounts for a dormant company made up to 27 September 2003 (1 page) |
12 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 29 September 2001 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: unit 4 brook industrial estate bullsbrook road hayes middlesex UB4 ojz (1 page) |
28 October 2002 | Accounts for a dormant company made up to 28 September 2002 (2 pages) |
12 June 2002 | Resolutions
|
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
20 July 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
20 July 2000 | Accounts for a dormant company made up to 2 October 1999 (2 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 May 1999 | Return made up to 25/01/99; full list of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: herbert gardens chiswick london W4 3RD (1 page) |
27 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
25 October 1996 | Resolutions
|
5 March 1996 | Ad 18/01/96--------- £ si 2@1 (2 pages) |
26 February 1996 | Return made up to 25/01/96; full list of members
|
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
16 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
18 April 1995 | Company name changed penford LIMITED\certificate issued on 19/04/95 (4 pages) |