Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Glenn Loxton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 22 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 July 2000) |
Role | Engineer |
Correspondence Address | Rose Farm House Ovington Thetford Norfolk IP25 6SA |
Secretary Name | Glenn Loxton |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 22 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 July 2000) |
Role | Engineer |
Correspondence Address | Rose Farm House Ovington Thetford Norfolk IP25 6SA |
Director Name | Christopher Howard Field |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1998) |
Role | Designer |
Correspondence Address | Southdown Slade Lane Galmpton Nr Brixham South Devon TQ5 0PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rab House 102-104 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 November 1999 | Voluntary strike-off action has been suspended (1 page) |
2 March 1999 | Voluntary strike-off action has been suspended (1 page) |
28 January 1999 | Application for striking-off (1 page) |
4 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 April 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 23 loewer coombe street croydon surrey CR0 1AA (1 page) |
6 March 1997 | Return made up to 02/01/97; full list of members (7 pages) |
15 September 1996 | Ad 22/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (2 pages) |
25 February 1996 | New director appointed (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 January 1996 | Incorporation (12 pages) |