Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director Name | Richard Rumsey King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Engineer |
Correspondence Address | 90 Harlech Road Abbots Langley Hertfordshire WD5 0BF |
Secretary Name | Vantis Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Brown Buchanan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Hop House Hatch Hill Churt Nr Farnham Surrey GU10 2NY |
Director Name | Brian David Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 High Point Heath Road Weybridge Surrey KT13 8TP |
Secretary Name | Mr Keith William Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Juniper Road Farnborough Hampshire GU14 9XU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1998) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Statement of affairs (8 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Appointment of a voluntary liquidator (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: grosvenor house 36 north lane aldershot hampshire GU12 4QG (1 page) |
15 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
23 August 2004 | Return made up to 29/06/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 April 2002 | New director appointed (3 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 June 2001 | Return made up to 29/06/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: connaught house portsmouth road send surrey,GU23 7JY (1 page) |
25 August 1999 | Return made up to 29/06/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
18 July 1997 | Ad 03/07/95--------- £ si 3@1 (2 pages) |
21 June 1997 | Particulars of mortgage/charge (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 29/06/96; full list of members (7 pages) |
8 March 1996 | Director resigned;new director appointed (3 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Ad 03/07/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Accounting reference date notified as 30/06 (1 page) |
29 June 1995 | Incorporation (16 pages) |