Tadworth
Surrey
KT20 5DH
Director Name | Timothy Stephen Shoosmith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 week after company formation) |
Appointment Duration | 29 years |
Role | Self Employed Cd |
Correspondence Address | Oaktree Cottage Coltstaple Lane Horsham West Sussex RH13 7BB |
Director Name | John Stuart Clarkson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 week after company formation) |
Appointment Duration | 1 year (resigned 14 May 1996) |
Role | Managing Director |
Correspondence Address | 11 Trout Lane Barns Green Horsham West Sussex RH13 7QD |
Secretary Name | John Stuart Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 week after company formation) |
Appointment Duration | 1 year (resigned 14 May 1996) |
Role | Managing Director |
Correspondence Address | 11 Trout Lane Barns Green Horsham West Sussex RH13 7QD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Levy Gee Wettern House 56 Dingwell Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
8 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
21 May 1996 | Secretary resigned;director resigned (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Incorporation (30 pages) |