Camberley
Surrey
GU15 1LF
Director Name | Graham John Wharton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 January 2007) |
Role | Manager |
Correspondence Address | 44 Heathway Shirley Croydon Surrey CR0 8PY |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 January 2007) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Mr Jonathan Mark Fenn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 April 1997) |
Role | Solicitor |
Correspondence Address | Smartswell Willow Wents Mereworth Maidstone Kent ME18 5NF |
Director Name | Rajesh Sharma |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 April 1997) |
Role | Solicitor |
Correspondence Address | Flat 20 Seaforth Lodge Barnes High Street London SW13 9LE |
Director Name | Adrian John Goodenough |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2003) |
Role | Secretary |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 04 May 1999) |
Role | Secretary |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Raymond Derek Walley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2005) |
Role | Solicitor |
Correspondence Address | 75 Lancaster Avenue Guildford Surrey GU1 3JR |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Application for striking-off (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 August 2005 | Return made up to 27/03/05; full list of members (3 pages) |
6 July 2005 | Director resigned (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 November 2003 | Director resigned (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 April 2003 | Director resigned (1 page) |
16 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 27/03/02; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
7 March 2000 | Company name changed unichem quest trustee LIMITED\certificate issued on 08/03/00 (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
16 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
9 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 March 1998 | Return made up to 27/03/98; full list of members (8 pages) |
23 June 1997 | Resolutions
|
22 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
8 May 1997 | Memorandum and Articles of Association (15 pages) |
7 May 1997 | Company name changed trushelfco (no.2231) LIMITED\certificate issued on 08/05/97 (3 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 35 basinghall street london EC2V 5DB (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 May 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (19 pages) |