Claygate
Esher
Surrey
KT10 0RU
Secretary Name | Mrs June Victoria Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Simmil Road Claygate Esher Surrey KT10 0RU |
Director Name | Martin Edward Gaish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinrar East Lane West Horsley Leatherhead Surrey KT24 6HJ |
Director Name | Mr Andrew James Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Simmil Road Claygate Esher Surrey KT10 0RU |
Secretary Name | Martin Edward Gaish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Kinrar East Lane West Horsley Leatherhead Surrey KT24 6HJ |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 58-60 berners street london W1T 3JS (1 page) |
30 December 2001 | Resolutions
|
30 December 2001 | Appointment of a voluntary liquidator (1 page) |
30 December 2001 | Statement of affairs (22 pages) |
4 September 2001 | Location of debenture register (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 58/60 berners street london W1P 4JS (1 page) |
4 September 2001 | Return made up to 03/01/01; full list of members (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 March 2000 | Return made up to 03/01/00; full list of members (6 pages) |
14 March 2000 | £ nc 1000/50000 17/05/99 (2 pages) |
14 March 2000 | Ad 17/05/99--------- £ si 1550@1=1550 £ ic 100/1650 (2 pages) |
14 March 2000 | Resolutions
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 03/01/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Return made up to 03/01/97; full list of members
|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1996 | Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1996 | Incorporation (38 pages) |