Church Road Claygate
Esher
Surrey
KT10 0JP
Secretary Name | Elizabeth Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 01 July 2003) |
Role | Secretary |
Correspondence Address | Oakdene Church Road Claygate Esher Surrey KT10 0JP |
Director Name | Mr David William Richardson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Gayton Farm Byers Lane South Godstone Godstone Surrey RH9 8JH |
Director Name | Douglas Charles Richardson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Oakdene Church Road Claygate Esher Surrey KT10 0JP |
Secretary Name | Timothy Simon Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 127 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Terence Patrick Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2002) |
Role | Sales Manager |
Correspondence Address | 9 Mead Walk Burton On Trent Staffordshire DE15 9SJ |
Director Name | Abbeyfield Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Abbeyfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | Unit 2b Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Secretary resigned (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Application for striking-off (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 2-6 weir road balham london SW12 0MA (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 October 1996 | Return made up to 15/06/96; full list of members (6 pages) |
15 October 1996 | Secretary resigned (1 page) |
26 February 1996 | Company name changed south london car and van hire li mited\certificate issued on 27/02/96 (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (4 pages) |