Walton On Thames
Surrey
KT12 3BY
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | Mark Cartwright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Ravenstone Road Camberley Surrey GU15 1SN |
Director Name | Richard George Harrison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Mr Nigel David Singer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 9 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1ES |
Registered Address | C/O Emess Plc Park Lorne 111 Park Road London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: park lorne 111 park road london NW8 7JL (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 November 2001 | Resolutions
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: emess PLC ariel house 74A charlotte street london W1T 4QJ (1 page) |
31 May 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: emess PLC,ariel house 74A charlotte street london W1P 1LR (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: marlin lighting hanworth trading estate hampton road west middlesex TW13 6DR (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 September 1996 | Accounting reference date shortened from 29/02/96 to 31/12/95 (1 page) |
13 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |