Rout Du Petite Clos Mont Au Prete
St Helier
Jersey
Channel
Director Name | Miss Karen Janice Tirel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Monks Cottages Honeywood Lane Oakwood Hill Dorking Surrey RH5 5PZ |
Secretary Name | Miss Karen Janice Tirel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Monks Cottages Honeywood Lane Oakwood Hill Dorking Surrey RH5 5PZ |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Statement of affairs (4 pages) |
30 June 2000 | Appointment of a voluntary liquidator (1 page) |
30 June 2000 | Resolutions
|
2 June 2000 | Registered office changed on 02/06/00 from: 23 station way cheam village sutton surrey SM3 8SO (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
18 February 1999 | Return made up to 30/10/98; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 September 1997 | Return made up to 30/10/96; full list of members (6 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Memorandum and Articles of Association (13 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |