Coulsdon
Surrey
CR5 2DX
Director Name | Mr Kirti Vinubhai Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Slines Oak Road, Woldingham Caterham Surrey CR3 7BH |
Secretary Name | James Charles Rodger Dyckhoff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 February 2001) |
Role | Business Development |
Correspondence Address | Rosewood Cottage Church Road Scaynes Hill Haywards Heath West Sussex RH17 7NY |
Director Name | Mr Andrew John Duffield |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mandelyns Northchurch Berkhamsted Hertfordshire HP4 3XH |
Director Name | James Charles Rodger Dyckhoff |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 October 1996) |
Role | Business Development |
Correspondence Address | Rosewood Cottage Church Road Scaynes Hill Haywards Heath West Sussex RH17 7NY |
Director Name | Mr Anant Kumar Pandya |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 31 July 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 35 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Dr Christopher James Speirs |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Lower Road Fetcham Surrey KT22 9NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bensham House 324 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2000 | Application for striking-off (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 04/07/00; full list of members (8 pages) |
23 June 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 04/07/99; no change of members (8 pages) |
3 December 1998 | Location of register of members (1 page) |
30 July 1998 | Return made up to 04/07/98; full list of members (10 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 120 east road london N1 6AA (1 page) |
9 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
31 July 1996 | Company name changed wyeval LIMITED\certificate issued on 01/08/96 (2 pages) |
4 July 1996 | Incorporation (15 pages) |