Petworth Road
Haslemere
Surrey
GU27 3AX
Director Name | Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 March 2001) |
Role | Accountant |
Correspondence Address | Chandlers Lower Ham Road Elstead Godalming Surrey GU8 6HQ |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Secretary Name | Susan Christine Martinez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Drayton Bridge Road Ealing London W13 0GJ |
Secretary Name | Mr Alan Crispin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2000 | Application for striking-off (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 21/01/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | New secretary appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 17 devonshire street london W1N 1FS (1 page) |
3 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (18 pages) |