Limpsfield
Surrey
RH8 0RJ
Director Name | Mr John Valentine Thorne |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 18 May 2004) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | Lilac Barn Wappenham Road Helmdon Brackley Northamptonshire NN13 5QA |
Secretary Name | Mr John Valentine Thorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Barn Wappenham Road Helmdon Brackley Northamptonshire NN13 5QA |
Director Name | David Roland Abbott |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Manor House Stackpole Centre Stackpole Pembroke Dyfed SA71 5DQ Wales |
Director Name | Juliet Rosemary Goldsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | Jenkins Longbarn Cleggars Farm Lamphy Pembrookshire |
Director Name | Philip Guy Fulbrook Rowe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Mansel Street Orange Gardens Pembroke Dyfed SA71 4ES Wales |
Secretary Name | David Roland Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Manor House Stackpole Centre Stackpole Pembroke Dyfed SA71 5DQ Wales |
Director Name | Mrs Anne Patricia Gimson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2002) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Ellerslie 23 Western Road Abergavenny Monmouthshire NP7 7AB Wales |
Director Name | Ms Sarah Fiona Phillips |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2002) |
Role | Charity Manager |
Country of Residence | Wales |
Correspondence Address | 70 Beechwood Road Uplands Swansea West Glamorgan SA2 0JL Wales |
Director Name | David Lennard Bendall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Managing Director |
Correspondence Address | Glen View New Moat Clarbeston Road Dyfed SA63 4RH Wales |
Secretary Name | Ms Sarah Fiona Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2002) |
Role | Charity Manager |
Country of Residence | Wales |
Correspondence Address | 70 Beechwood Road Uplands Swansea West Glamorgan SA2 0JL Wales |
Registered Address | 29 Crawford Street London W1H 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
24 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 February 2003 | Return made up to 27/12/02; full list of members (8 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 February 2002 | Return made up to 27/12/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 February 2001 | Return made up to 27/12/00; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Director resigned (1 page) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 27/12/97; no change of members
|
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 lurke street bedford bedfordshire MK40 3TN (1 page) |
27 December 1995 | Incorporation (30 pages) |