East Molesey
Surrey
KT8 9DN
Secretary Name | Mr Jonathan Christopher Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Green Dene, East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Neil David Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2002) |
Role | Computer Consultant |
Correspondence Address | 67 Navigation Road Altrincham Cheshire WA14 1LN |
Director Name | Andrew Gareth Hughes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1998) |
Role | Computer Consultant |
Correspondence Address | 6 Leith Avenue Sale Cheshire M33 2LS |
Secretary Name | Neil David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1998) |
Role | Computer Consultant |
Correspondence Address | 67 Navigation Road Altrincham Cheshire WA14 1LN |
Secretary Name | Laurie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | The Beeches Moss Brow Lymm Cheshire WA13 9TL |
Director Name | Mr Richard Anthony Warren |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Director/Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Lawns Belgrave Road Bowdon Cheshire WA14 2YA |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Fiddlers Leap Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | Mr David Ronald Sheppard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2001) |
Role | Dir And Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marford Avenue Bromborough Wirral CH63 0JH Wales |
Director Name | Edward Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Director & Computor Consultant |
Correspondence Address | Seedley Bank 2 Hazel Road Altrincham Cheshire WA14 1HL |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Stephen James Green |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Flat 12 Balaclava Road Long Ditton Surbiton Surrey KT6 5RX |
Director Name | Matthew Peter Scullion |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Avon Road Hale Altrincham Cheshire WA15 0LB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Oakcroft Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2008 | Application for striking-off (1 page) |
1 March 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 January 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 January 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
14 January 2008 | Re-registration of Memorandum and Articles (22 pages) |
14 January 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
14 January 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
9 March 2007 | Return made up to 27/12/06; full list of members (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
20 July 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
26 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 February 2004 | Return made up to 27/12/03; full list of members; amend (8 pages) |
2 February 2004 | Return made up to 27/12/03; full list of members (8 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
22 January 2003 | Director's particulars changed (1 page) |
29 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
16 April 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 27/12/01; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 27/12/00; full list of members; amend (8 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
15 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
15 April 2000 | Resolutions
|
16 February 2000 | Return made up to 27/12/99; full list of members
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 31 regent road altrincham cheshire WA14 1RX (1 page) |
4 August 1999 | Memorandum and Articles of Association (17 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | S-div 22/07/99 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Conve 02/04/98 (1 page) |
11 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 April 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members
|
20 November 1997 | Resolutions
|
20 November 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1997 | Conve 14/11/97 (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 January 1997 | Director resigned (1 page) |
27 December 1996 | Incorporation (14 pages) |