Banstead
Surrey
SM7 1QL
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 28 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Barbara Anne Higgins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 12 Stansfield Gardens Fulbourn Cambridgeshire CB1 5HX |
Director Name | Edmund Vivian Higgins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 12 Stansfield Gardens Fulbourn Cambridgeshire CB1 5HX |
Secretary Name | Barbara Anne Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 12 Stansfield Gardens Fulbourn Cambridgeshire CB1 5HX |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Oyez Straker Group Limited Unit4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 June 2000 | New director appointed (3 pages) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members
|
29 March 1999 | Resolutions
|
25 March 1999 | Particulars of mortgage/charge (11 pages) |
4 February 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
4 November 1998 | Return made up to 01/11/98; change of members (7 pages) |
15 September 1998 | Director resigned (1 page) |
26 July 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 12 stansfield gardens fulbourn cambridge CB1 5HX (1 page) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
1 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Memorandum and Articles of Association (5 pages) |
12 March 1996 | Company name changed westcrown contracts LTD\certificate issued on 13/03/96 (2 pages) |
4 March 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 152 city road london EC1V 2NX (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
1 November 1995 | Incorporation (10 pages) |