Dormansland
Lingfield
Surrey
RH7 6NX
Secretary Name | Mr Antony Vincent Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Director Name | Mr Terence Bernard Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Bridle Road Purley Surrey CR8 3JB |
Director Name | John Sweeney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Carew Road Thornton Heath Surrey CR7 7RE |
Director Name | Peter Anthony Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 62 North Road Richmond Surrey TW9 4HD |
Secretary Name | John Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Carew Road Thornton Heath Surrey CR7 7RE |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Brian John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Weirmead Farmhouse Wheelers Lane, Brockham Betchworth Surrey RH3 7HJ |
Secretary Name | Peter Russell Pennington Legh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dresden House 72 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2004 | Director resigned (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
19 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 July 2003 | Resolutions
|
1 March 2003 | Return made up to 17/02/03; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 August 2002 | Secretary resigned (1 page) |
5 March 2002 | Return made up to 17/02/02; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 17/02/01; full list of members
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | Return made up to 17/02/00; full list of members
|
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 1999 | Director's particulars changed (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: pifc house 1 church road croydon CR0 1SG (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (5 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 February 1998 | Return made up to 17/02/98; full list of members (7 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 March 1997 | Return made up to 17/02/97; full list of members (7 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 February 1996 | Return made up to 17/02/96; full list of members (7 pages) |
11 April 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Ad 17/02/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
17 February 1995 | Incorporation (19 pages) |