Heathway
East Horsley
Surrey
KT24 5ET
Director Name | Prof John David Mumford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(1 year after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 August 2006) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Fire Station St Marks Road Windsor Berkshire SL4 3BE |
Secretary Name | Douglas John Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Rhu Lodge Heathway East Horsley Surrey KT24 5ET |
Director Name | Mr Kenneth Waters |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 August 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat A 24 Palace Court London W2 4HU |
Director Name | Richard Louis Lea |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Thatch Cottage 1 Smarts Heath Road, Woking Surrey GU22 0NP |
Secretary Name | Richard Winston Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months after company formation) |
Appointment Duration | 12 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Rhu Lodge Heathway Surrey KT24 2ET |
Director Name | George Alan Fletcher |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2000) |
Role | Environmental Consultant |
Correspondence Address | Juniper Farm Shipley Horsham West Sussex RH13 8PR |
Director Name | John Anthony Day |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2003) |
Role | Manager Quality Safety & Corp |
Correspondence Address | 37 Wolsey Drive Walton On Thames Surrey KT12 3AZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rhu Lodge Heath Way East Horsley Leatherhead Surrey KT24 5ET |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | -£2,898 |
Cash | £8,486 |
Current Liabilities | £11,384 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2005 | Resolutions
|
24 March 2005 | Return made up to 13/03/05; full list of members (10 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 October 2004 | New director appointed (2 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members (9 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Ad 29/05/02--------- £ si 5000@1=5000 £ ic 21614/26614 (3 pages) |
10 June 2002 | Nc inc already adjusted 29/05/02 (1 page) |
10 June 2002 | Resolutions
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | £ nc 12000/22000 17/10/01 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Ad 17/10/01--------- £ si 10614@1=10614 £ ic 11000/21614 (3 pages) |
29 March 2001 | Return made up to 13/03/01; full list of members (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 October 2000 | Director resigned (1 page) |
3 October 2000 | Nc inc already adjusted 02/05/00 (1 page) |
3 October 2000 | Ad 02/05/00--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages) |
3 October 2000 | Ad 02/05/00--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages) |
3 October 2000 | Resolutions
|
5 July 2000 | Resolutions
|
22 May 2000 | Resolutions
|
21 April 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 13/03/00; full list of members
|
13 December 1999 | Ad 19/11/99--------- £ si 6000@1=6000 £ ic 2000/8000 (3 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Nc inc already adjusted 19/11/99 (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
31 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
17 November 1998 | Nc inc already adjusted 05/11/98 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 05/11/98--------- £ si 450@1=450 £ ic 1125/1575 (2 pages) |
17 November 1998 | Ad 05/11/98--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
17 November 1998 | Ad 05/11/98--------- £ si 425@1=425 £ ic 1575/2000 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 150 minories london EC3N 1LS (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 May 1998 | Return made up to 13/03/98; full list of members (6 pages) |
8 May 1998 | Ad 24/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1997 | Company name changed objure LIMITED\certificate issued on 28/05/97 (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
13 March 1997 | Incorporation (13 pages) |