Farnham
Surrey
GU10 1QY
Director Name | Anthony Douglas Norrington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cary House Greatford Drive Trodds Lane Merrow Guildford Surrey GU1 2XR |
Secretary Name | Anthony Douglas Norrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cary House Greatford Drive Trodds Lane Merrow Guildford Surrey GU1 2XR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jonathan Bernard White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 75 Warwick Avenue London Greater London W9 2PP |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Basil Carless Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | West Point Church Road Bray-On-Thames Maidenhead Berkshire SL6 1UR |
Registered Address | Fifth Floor Hope House 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: first house park street guildford surrey GU1 4XB (1 page) |
9 April 2002 | Company name changed a & m contract publishing limite d\certificate issued on 09/04/02 (3 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 2000 | Auditor's resignation (1 page) |
22 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
1 October 1999 | Return made up to 30/07/99; full list of members (7 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: alexandra house 1-5 alexandra terrace guildford surrey GU1 3DA (1 page) |
15 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 October 1998 | Return made up to 30/07/98; full list of members
|
20 April 1998 | Auditor's resignation (1 page) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 October 1997 | Memorandum and Articles of Association (10 pages) |
26 October 1997 | Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Return made up to 30/07/97; full list of members (7 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | £ nc 100/15000 29/09/97 (1 page) |
15 October 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
30 July 1996 | Incorporation (16 pages) |