London
SW7 3AS
Director Name | Mr Justin David Ralph Broadbent |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Sales Management |
Country of Residence | England |
Correspondence Address | Saxley Hill Barn Meath Green Lane Horley Surrey RH6 8JA |
Secretary Name | Diana Teresa Fonseka |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Montpelier Road Purley Surrey CR8 2QB |
Director Name | Peter Richard Herring |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Borough Farm Cottage Portsmouth Road Milford Godalming Surrey GU8 5JY |
Secretary Name | Douglas Bernard Trevor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 15 Neville Street London SW7 3AS |
Director Name | Paul Cottle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 1996) |
Role | Accountant |
Correspondence Address | Orchard View Kidnappers Lane Leckhampton Cheltenham Gloucestershire GL53 0NL Wales |
Director Name | David Savage |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Oaklands Main Road Shurdington Cheltenham Gloucestershire GL51 5XA Wales |
Director Name | Carola Herring |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | Borough Farm Cottage Portsmouth Road Milford Godalming Surrey GU8 5JY |
Director Name | Mrs Georgiana Jane Trevor-Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Neville Street London SW7 3AS |
Secretary Name | Stephen Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 54 Comer Crescent Southall Middlesex UB2 4XD |
Secretary Name | Pamella Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 September 2000) |
Role | Company Director |
Correspondence Address | Little Anchor Sandhills Meadow Shepperton Middlesex TW17 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (9 pages) |
9 May 2002 | Liquidators statement of receipts and payments (9 pages) |
8 June 2001 | Statement of affairs (11 pages) |
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | Resolutions
|
23 April 2001 | Registered office changed on 23/04/01 from: 36 central avenue west molesey surrey KT8 2QZ (1 page) |
6 April 2001 | Ad 30/03/01--------- £ si 40000@1=40000 £ ic 520100/560100 (2 pages) |
9 February 2001 | Return made up to 03/02/01; full list of members
|
14 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Auditor's resignation (1 page) |
13 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 26/07/00 (1 page) |
6 September 2000 | Ad 31/08/00--------- £ si 320000@1=320000 £ ic 200100/520100 (3 pages) |
25 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
8 May 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
26 October 1999 | Director resigned (1 page) |
10 June 1999 | Ad 18/05/99--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
23 May 1999 | £ nc 1000/201000 17/05/99 (1 page) |
1 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 30 June 1998 (16 pages) |
14 August 1998 | Secretary resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (17 pages) |
7 May 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 36 central avenue west molesey surrey KT8 2QZ (1 page) |
3 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
28 September 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: woodlift house 103,roebuck road chessington industrial estate surrey KT9 1EU (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 03/02/96; full list of members
|
25 April 1995 | Memorandum and Articles of Association (42 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Accounting reference date notified as 30/06 (1 page) |
12 April 1995 | Memorandum and Articles of Association (22 pages) |
12 April 1995 | Ad 13/03/95--------- £ si 49@1=49 £ ic 51/100 (4 pages) |
12 April 1995 | Ad 10/03/95--------- £ si 49@1=49 £ ic 2/51 (4 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Company name changed matchinfant LIMITED\certificate issued on 13/04/95 (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |