Quay Road
Christchurch
Dorset
BH23 1DR
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Director Name | Mr Lee Thomas Watts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 5 The Embankment London SW15 1LB |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr Andrew David Townend |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lytton Lodge Rusholme Road London SW15 3JX |
Secretary Name | Mr Andrew David Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lytton Lodge Rusholme Road London SW15 3JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
11 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 February 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
3 October 2002 | Return made up to 14/06/02; full list of members (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
9 November 2001 | Return made up to 14/06/01; full list of members (8 pages) |
10 September 2001 | Director resigned (2 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 August 2000 | Return made up to 14/06/00; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
18 October 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
12 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: c/o warrener stewart & co harwood house 43 harwood road london SW6 4QP (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
12 August 1996 | Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
20 June 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1996 | Director resigned (3 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
14 June 1996 | Incorporation (20 pages) |