Worcester Park
Surrey
KT4 8BH
Secretary Name | Jayne Yvonne Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 36 Manor Way Banstead Surrey SM7 3PL |
Director Name | Andrew John Tucker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2000) |
Role | Project Manager |
Correspondence Address | 60 Fairford Gardens Worcester Park Surrey KT4 7BJ |
Director Name | Lisa Sarah Tucker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 3 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 60 Fairford Gardens Worcester Park Surrey KT4 7BJ |
Secretary Name | Lisa Sarah Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 month after company formation) |
Appointment Duration | 3 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 60 Fairford Gardens Worcester Park Surrey KT4 7BJ |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | Epm House 37 Nork Way Banstead Surrey SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
21 April 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New secretary appointed (3 pages) |
27 March 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 186 hammersmith road london W6 7DJ (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 1 pemberton row london EC4A 3HY (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 186 hammersmith road london W6 7DJ (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (15 pages) |