Esher
Surrey
KT10 0BA
Secretary Name | Mr Peter Alastair Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | John Richard Lamb |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2002) |
Role | Developer |
Correspondence Address | 231 Petersham Road Petersham Richmond Surrey TW10 7AW |
Director Name | Mr Peter William Owen Williams |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2002) |
Role | Deveolper |
Country of Residence | England |
Correspondence Address | Flat 8 No 3 Bulmershe Road Reading Berkshire RG1 5RH |
Secretary Name | Mr Peter William Owen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1997) |
Role | Property Deveolper |
Country of Residence | England |
Correspondence Address | Flat 8 No 3 Bulmershe Road Reading Berkshire RG1 5RH |
Director Name | Mr Ronald Alexander John Robertson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | April Place Buckhurst Road Cheapside Ascot Berkshire SL5 7QE |
Director Name | Andrew Charles Wibling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | Kilchurn Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Secretary Name | Malcolm Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 1999) |
Role | Accountant |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Dougan Halil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1999) |
Role | Development Surveyor |
Correspondence Address | 96 Victoria Road Alexandra Park London N22 4XF |
Director Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Mr David Edward Higgs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Mythby Church Lane Weston Turville Aylesbury Buckinghamshire HP22 5SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
22 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
3 October 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
13 April 2001 | Secretary's particulars changed (1 page) |
23 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 February 2000 | Return made up to 25/09/99; no change of members
|
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 25/09/98; full list of members (7 pages) |
8 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
8 May 1998 | Amended full accounts made up to 30 September 1997 (6 pages) |
5 February 1998 | Ad 17/09/97--------- £ si 98@1 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: c/o hemdean investments LIMITED 101 london street reading berkshire RG1 4QA (1 page) |
20 January 1998 | Return made up to 25/09/97; full list of members (5 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 June 1997 | Full accounts made up to 30 September 1996 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed (1 page) |
12 March 1997 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
1 August 1996 | Memorandum and Articles of Association (15 pages) |
16 July 1996 | Company name changed proteam 5 LIMITED\certificate issued on 17/07/96 (2 pages) |
23 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1996 | Resolutions
|
12 January 1996 | Company name changed singmatch LIMITED\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: classic house 174-180 old st london EC1V 9BP (1 page) |
25 September 1995 | Incorporation (38 pages) |