16 Downside Road
Guildford
Surrey
GU4 8PH
Secretary Name | Mr Michael David Gercke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Correspondence Address | Greenbrier 16 Downside Road Guildford Surrey GU4 8PH |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Paul Edwin Stevenson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Corner Thornage Holt Norfolk NR25 7QH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 35 St Thomas Street Lonodn SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Res re: liquidators powers (2 pages) |
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
7 June 2001 | Declaration of solvency (4 pages) |
10 July 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
29 December 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New secretary appointed;new director appointed (3 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Accounting reference date notified as 31/12 (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
22 February 1996 | Incorporation (22 pages) |