Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(4 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 May 2010) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Peter George Goodliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Summerhill Mark Beech Edenbridge Kent TN8 7LR |
Director Name | Mr Christopher Robert Harvey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Dunn Street Road Bredhurst Gillingham Kent ME7 3LX |
Director Name | Mr Peter David Jury |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Kincora Woodgarth Court Campsall Doncaster DN6 9RJ |
Director Name | Mr Douglas Hilary Symmons |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Foxley House Pen-Y-Waun Pentyrch Cardiff CF4 8SJ Wales |
Director Name | Mr Oliver Walter Weisflog |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Green Chapel Lane Forest Row East Sussex RH18 5BS |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2006) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
4 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members
|
25 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
19 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
20 September 2003 | Accounts made up to 31 March 2003 (7 pages) |
14 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
21 January 2002 | Accounts made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
27 November 2000 | Accounts made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
17 March 1998 | Company name changed ocs cleaning uk LIMITED\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed ocs cleaning uk LIMITED\certificate issued on 18/03/98 (2 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members
|
22 July 1996 | Return made up to 28/06/96; full list of members (9 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
20 September 1995 | Ad 07/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
20 September 1995 | Ad 07/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
1 September 1995 | Accounting reference date notified as 31/03 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 50 stratton street london.W1X 6NX. (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 50 stratton street london.W1X 6NX. (1 page) |
1 September 1995 | Accounting reference date notified as 31/03 (1 page) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (3 pages) |
24 August 1995 | Director resigned;new director appointed (3 pages) |
18 August 1995 | Company name changed shelfco (no.1052) LIMITED\certificate issued on 21/08/95 (2 pages) |
18 August 1995 | Company name changed shelfco (no.1052) LIMITED\certificate issued on 21/08/95 (4 pages) |
28 June 1995 | Incorporation (20 pages) |