7 Mavins Road
Farnham
Surrey
GU9 8JT
Director Name | Mr Simon Harold Sturge |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Director Name | Susan Louise Raynsford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 September 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Kiln Lane Lower Bourne Farnham Surrey GU10 3LU |
Director Name | Robert Purden Maclean |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 31a Avondale Road Fleet Hampshire GU13 9BP |
Secretary Name | Ian Michael Donald Linton Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitewater Cottage North Warnborough Hook Hampshire RG29 1ET |
Director Name | Mr Richard Inge Wigram |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 July 2006) |
Role | Industrial Design |
Country of Residence | United Kingdom |
Correspondence Address | Woodlynch Branksomewood Road Fleet Hampshire GU13 8JS |
Secretary Name | Mr Alan Reginald Eagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 22 Old Frensham Road Lower Bourne Farnham Surrey GU10 3HD |
Director Name | Elizabeth Clare Gornall |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Cross Barn Cottage Palace Gate Farm Odiham Hook Hampshire RG29 1JX |
Secretary Name | Mr Simon Harold Sturge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
17 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
17 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 12 May 2010 (5 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from redfields house redfields lane church crookham fleet hampshire GU52 0RF (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from redfields house redfields lane church crookham fleet hampshire GU52 0RF (1 page) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Declaration of solvency (3 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Declaration of solvency (3 pages) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
16 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
22 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
22 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 November 2004 | Secretary resigned (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (2 pages) |
1 March 2004 | Return made up to 05/01/04; full list of members
|
1 March 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
3 April 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
2 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members
|
10 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: connaught house alexandra terrace guildford.surrey. GU1 3DA. (1 page) |
18 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: connaught house alexandra terrace guildford.surrey. GU1 3DA. (1 page) |
18 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (5 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members (5 pages) |
25 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
25 January 1999 | Return made up to 05/01/99; full list of members (5 pages) |
11 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 February 1998 | Return made up to 05/01/98; full list of members (5 pages) |
11 February 1998 | Return made up to 05/01/98; full list of members (5 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Director resigned (1 page) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
9 April 1997 | Return made up to 06/01/97; full list of members (5 pages) |
9 April 1997 | Return made up to 06/01/97; full list of members (5 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
16 April 1996 | Accounting reference date notified as 31/07 (1 page) |
16 April 1996 | Accounting reference date notified as 31/07 (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Incorporation (18 pages) |
5 January 1996 | Incorporation (18 pages) |