Tadworth
Surrey
KT20 7JT
Secretary Name | Mr David John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodland Court Dyke Road Avenue Hove East Sussex BN3 6DP |
Director Name | Mr David John Miller |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 04 March 2003) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodland Court Dyke Road Avenue Hove East Sussex BN3 6DP |
Director Name | Stephen Paul Croxson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Mello Franco 440 Depto 903 Jesus Maria Lima 11 Peru |
Director Name | Bette Walker |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2001) |
Role | Company Director |
Correspondence Address | Flat 53 4 Grand Avenue Hove East Sussex BN3 2LE |
Director Name | The Earl Peter John Horatio Nelson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 March 1998) |
Role | S/E PR Consultant |
Correspondence Address | 33 Furzefield Road East Grinstead West Sussex RH19 2JL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Alpha Place Garth Road Morden Surrey SM4 4LX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Application for striking-off (1 page) |
23 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members
|
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Amended accounts made up to 31 May 2001 (7 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
21 September 2001 | Director resigned (2 pages) |
20 September 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Company name changed croxson vintners LTD.\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Memorandum and Articles of Association (4 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
7 June 1999 | Return made up to 09/05/99; no change of members (5 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 November 1998 | Director's particulars changed (1 page) |
1 June 1998 | Return made up to 09/05/98; no change of members (5 pages) |
8 May 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
8 June 1997 | Return made up to 09/05/97; full list of members (7 pages) |
7 April 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New secretary appointed (3 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
9 May 1996 | Incorporation (20 pages) |