London
WC1X 9ND
Director Name | Neil Edward Walmesley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2003) |
Role | Project Manager |
Correspondence Address | 8a Prospect Street Reading Berkshire RG1 7YG |
Director Name | Murray Lawrence Murray-White |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Headteacher |
Correspondence Address | 5 Ferry Path Cambridge CB4 1HB |
Secretary Name | Neil Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Prospect Street Reading Berkshire RG1 7YG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 14/05/00; full list of members
|
14 September 2000 | Secretary resigned (1 page) |
10 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
10 February 2000 | Full accounts made up to 31 May 1998 (10 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
11 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
28 May 1996 | New secretary appointed (2 pages) |