Epsom
Surrey
KT18 5UU
Secretary Name | Mr Timothy William Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2004) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Onslow Avenue Sutton Surrey SM2 7EB |
Director Name | Andrew Nevill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 119/121 High Street Epsom Surrey KT19 8DT |
Secretary Name | Angela Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | First Fields 1 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Christopher Robert Durant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2002) |
Role | Management Consultancy |
Correspondence Address | 4 Prince Henry's Close Greenhill Park Road Evesham Worcestershire WR11 4NW |
Secretary Name | Philip Richard Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1998) |
Role | Consultant |
Correspondence Address | 2 Sevenoaks Close Belmont Sutton Surrey SM2 6NL |
Director Name | Christopher Rozier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairmead Tregarthen Place Leatherhead Surrey KT22 8ST |
Director Name | Richard Llewellyn Farmer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Old Stones Main Street Calver Hope Valley Derbyshire S32 3XR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | St Georges House 25-29 High Street Leatherhead Surrey KT22 8AB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,953 |
Gross Profit | £193,713 |
Net Worth | -£23,221 |
Cash | £18,401 |
Current Liabilities | £45,830 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
2 September 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 07/03/02; full list of members
|
26 April 2002 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 October 2000 (9 pages) |
5 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 May 2000 | Full accounts made up to 31 October 1998 (12 pages) |
16 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
16 March 2000 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page) |
7 May 1999 | Ad 10/03/99--------- £ si 6@1=6 £ ic 10000/10006 (2 pages) |
7 May 1999 | Resolutions
|
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 07/03/99; full list of members
|
5 January 1999 | Ad 08/07/98--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | £ nc 100/100000 08/07/98 (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
2 July 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
8 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
16 February 1998 | Company name changed S.R.D. consulting LIMITED\certificate issued on 17/02/98 (2 pages) |
15 January 1998 | Company name changed stern rozier durant LIMITED\certificate issued on 16/01/98 (2 pages) |
31 December 1997 | Ad 09/12/97--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
18 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (21 pages) |