Buckland Road
Reigate
Surrey
RH2 9JP
Director Name | Michael Richard Goodwin Hewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 December 2010) |
Role | Company Director |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Janet Helen Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(10 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Flat 53 Java Wharf 16 Shad Thames London SE1 2LY |
Director Name | Mr David Keith Shelton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 5 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Michael Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Justin Charles Elcombe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Surveyor |
Correspondence Address | 10a Elm Court Road Tulse Hill London SE27 9BZ |
Director Name | Mr Paul David Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Director Of South East England |
Country of Residence | England |
Correspondence Address | 66 Langdale Rise Maidstone Kent ME16 0EX |
Secretary Name | David Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Spinney Highview Lane, Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Michael Richard Goodwin Hewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2005) |
Role | Surveyor |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Michael Richard Goodwin Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2005) |
Role | Surveyor |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Director Name | Janet Helen Hewitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Mr Steven Keith Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colleyfelle Buckland Road Reigate Surrey RH2 9JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2010 | Notice of final account prior to dissolution (1 page) |
9 September 2010 | Return of final meeting of creditors (1 page) |
11 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
11 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2007 | Appointment of a liquidator (1 page) |
22 August 2007 | Appointment of a liquidator (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page) |
19 June 2007 | Form 4.15A - appt of prov liq (6 pages) |
19 June 2007 | Form 4.15A - appt of prov liq (6 pages) |
19 January 2007 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2007 | Full accounts made up to 31 March 2005 (19 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
16 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page) |
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 September 2002 | Return made up to 07/09/02; full list of members
|
23 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
9 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 07/09/01; full list of members
|
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed;new director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
14 April 2001 | New secretary appointed;new director appointed (3 pages) |
14 April 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
10 April 2001 | Particulars of mortgage/charge (6 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
31 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
23 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |