Oxshott
Leatherhead
Surrey
KT22 0SW
Director Name | Pauline Muriel Hearley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birds Hill Rise Oxshott Surrey KT22 0SW |
Secretary Name | Pauline Muriel Hearley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 May 2009) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birds Hill Rise Oxshott Surrey KT22 0SW |
Director Name | John Thurston |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Farm Hatch Lane Horton Northamptonshire NN7 2AR |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash Tree House Leys Lane Preston Bissett Buckingham Bucks MK18 4LX |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Director Name | Fiona Ruth Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2001) |
Role | Director/Company Secretary |
Correspondence Address | 48 Matthews Green Road Wokingham Berkshire RG41 1JU |
Secretary Name | Fiona Ruth Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2001) |
Role | Director/Company Secretary |
Correspondence Address | 48 Matthews Green Road Wokingham Berkshire RG41 1JU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Third Floor 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
21 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
7 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 65 duke street london W1K 5NT (1 page) |
11 July 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members
|
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 65 duke street london W1M 5DH (1 page) |
17 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
15 June 2000 | Return made up to 06/06/00; no change of members (4 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page) |
13 December 1999 | Return made up to 06/06/99; full list of members (6 pages) |
28 May 1999 | Director resigned (1 page) |
22 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 July 1997 | Resolutions
|
8 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
18 September 1996 | Return made up to 06/06/96; full list of members (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: unit 1 ashton industrial estate hoisery street bedworth warwickshire CV12 9ND (1 page) |
15 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
6 June 1995 | Incorporation (32 pages) |