West End
Woking
Surrey
GU24 9NE
Secretary Name | Mr David Adrian Crisp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Jamie Mark Vaughan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(5 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 26 Old Woking Road West Byfleet Surrey KT14 6HP |
Director Name | Gary Victor Feast |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bucknalls Drive Bricket Wood St Albans Hertfordshire AL2 3XJ |
Secretary Name | Gary Victor Feast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bucknalls Drive Bricket Wood St Albans Hertfordshire AL2 3XJ |
Secretary Name | Mrs Lin Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Cottage Brentmoor Road West End Woking Surrey GU24 9NE |
Secretary Name | David Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 6 Limebush Close New Haw Addlestone Surrey KT15 3LW |
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 October 2005 | Dissolved (1 page) |
---|---|
7 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: network house bradfield close woking surrey GU22 7RE (1 page) |
28 April 2003 | Appointment of a voluntary liquidator (1 page) |
28 April 2003 | Statement of affairs (7 pages) |
28 March 2003 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 2 bloomsbury street london WC1B 3ST (1 page) |
19 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 18/06/01--------- £ si [email protected]=149900 £ ic 100/150000 (2 pages) |
12 July 2001 | Memorandum and Articles of Association (9 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | S-div 18/06/01 (1 page) |
12 July 2001 | £ nc 100000/300000 18/06/01 (1 page) |
1 June 2001 | Return made up to 28/05/01; full list of members (5 pages) |
3 April 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Full group accounts made up to 31 May 1999 (24 pages) |
31 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
2 December 1999 | Accounts made up to 31 May 1998 (12 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 28/05/99; full list of members (6 pages) |
5 October 1998 | Return made up to 28/05/98; full list of members (6 pages) |
8 July 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Accounts made up to 31 May 1997 (12 pages) |
27 June 1997 | Company name changed monster marketing group LIMITED\certificate issued on 30/06/97 (2 pages) |
29 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
16 January 1997 | Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Nc inc already adjusted 07/11/96 (1 page) |
26 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Company name changed petalcell LIMITED\certificate issued on 21/11/96 (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
28 May 1996 | Incorporation (20 pages) |