Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castanea Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Mr Nicholas James Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Court Manor Windlesham Court London Road Windlesham Surrey GU20 6LJ |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Correspondence Address | Chardonnay 1a Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Mr Kenneth Ronald Innocent |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Mr Keith William Goddard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Eyre Gardens High Green Sheffield South Yorkshire S35 4NU |
Director Name | Gordon Brodie Pape |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 43 Humphrey Road Sheffield South Yorkshire S8 7SE |
Secretary Name | Mr Keith William Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Eyre Gardens High Green Sheffield South Yorkshire S35 4NU |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 82 Hampton Road West Hanworth Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2006 | Application for striking-off (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members
|
20 October 2003 | Auditor's resignation (1 page) |
20 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
4 January 2002 | Return made up to 17/10/01; full list of members
|
12 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
23 April 2001 | Resolutions
|
17 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
6 December 1999 | Return made up to 17/10/99; full list of members
|
19 November 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Director resigned (1 page) |
2 November 1997 | Return made up to 17/10/97; full list of members (10 pages) |
11 June 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | Ad 27/01/97-29/04/97 £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1997 | Director resigned (1 page) |
10 May 1997 | Particulars of mortgage/charge (5 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
6 February 1997 | Company name changed broomco (1156) LIMITED\certificate issued on 07/02/97 (2 pages) |
17 October 1996 | Incorporation (18 pages) |