Lightwater
Surrey
GU18 5XP
Director Name | Mr Barry James Seymour |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fort Street Guildford Surrey GU1 3TB |
Director Name | Michael Rodwell Close |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orion Roman Hill Bracknell Berkshire RG12 7YX |
Secretary Name | Debra Caoline Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Walsh Avenue White Grove Warfield Berkshire RG12 6XZ |
Director Name | Mr Justin Jonathan Kennington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Secretary Name | Mr Justin Jonathan Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Europe House 170 Windmill Road West Sunbury On Thames Middlesex TW16 7HB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 November 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: broadlands bagshot road ascot berkshire SL5 9JN (1 page) |
9 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
20 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 September 2000 | Return made up to 12/09/00; full list of members
|
8 December 1999 | Return made up to 12/09/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: broadlands bagshot road ascot berkshire SL5 9JN (1 page) |
26 March 1999 | Return made up to 12/09/98; full list of members
|
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 March 1997 | Return made up to 12/09/96; full list of members
|
23 November 1995 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
12 September 1995 | Incorporation (30 pages) |