West Byfleet
Surrey
KT14 6PQ
Secretary Name | Jennifer Sandra Braunhofer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | 8a Lydden Grove Earlsfield London SW18 4LL |
Director Name | Mrs Ann Bernadette Scott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spicers Alton Hampshire GU34 2SJ |
Director Name | James Gavin Scott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 8 Spicers Alton Hampshire GU34 2SJ |
Secretary Name | James Gavin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 8 Spicers Alton Hampshire GU34 2SJ |
Director Name | Mr Martyn Anthony Leese |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langmore Lodge Wentworth Court Bawtry Doncaster South Yorkshire DN10 6SU |
Director Name | David W Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 9784 Brookview Circle Eden Prairie Hennepin Mn 55347 United States |
Director Name | Steven A Wells |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 5915 N Jonquil Lane Plymouth Hennepin Mn 55442 United States |
Secretary Name | Steven A Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 5915 N Jonquil Lane Plymouth Hennepin Mn 55442 United States |
Director Name | Peter William Jovanovich |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2005) |
Role | Publisher |
Correspondence Address | 647 Milton Road Rye New York 10580 United States |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London Wc2r Orl |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 July 2009 | Application for striking-off (1 page) |
9 July 2009 | Resolutions
|
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
9 October 2008 | Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 April 2006 | Return made up to 08/04/06; full list of members (5 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
16 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Resolutions
|
21 April 2005 | Return made up to 08/04/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o pearson hellaby business park rotherham south yorkshire S66 8HN (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
29 May 2003 | Return made up to 08/04/03; full list of members
|
22 November 2002 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Return made up to 08/04/02; full list of members
|
20 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 September 2001 | Full accounts made up to 30 June 2001 (14 pages) |
14 September 2001 | New secretary appointed;new director appointed (3 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 March 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members
|
2 October 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
18 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Incorporation (16 pages) |