Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary Name | Mr Malcolm Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 June 2007) |
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, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
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 | 13 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Summerhill Mark Beech Edenbridge Kent TN8 7LR |
Director Name | Mr John Frederick Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
14 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
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 (8 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Resolutions
|
6 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 March 2000 | Resolutions
|
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 September 1998 | Return made up to 18/08/98; no change of members (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 November 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 18/08/97; no change of members (5 pages) |
15 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
20 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 September 1996 | Return made up to 18/08/96; full list of members (7 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
8 February 1996 | Registered office changed on 08/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1995 | Company name changed finalgame LIMITED\certificate issued on 22/11/95 (4 pages) |
18 August 1995 | Incorporation (18 pages) |