East Molesey
Surrey
KT8 9DN
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 November 2005) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Christopher Howard Perry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 November 2005) |
Role | Consultant Trainer |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Gaston Lane, Upper Farringdon Alton Hampshire GU34 3EE |
Director Name | Mr Andrew Timothy Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garnet Field Yateley Hampshire GU46 6FN |
Director Name | Robert John Smyth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1998) |
Role | Manager |
Correspondence Address | 30 Calvin Close Camberley Surrey GU15 1DN |
Secretary Name | Mr Andrew Timothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garnet Field Yateley Hampshire GU46 6FN |
Director Name | Stephen Robert Cunningham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 25 Netley Firs Road Hedge End Southampton Hampshire SO30 4AY |
Director Name | Frederick Elliot Johnson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | 6434 City West Parkway Eden Prairie Mn 55344 |
Secretary Name | Edwin Redman Mihm |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Vice-President |
Correspondence Address | 3190 Clay Street San Francisco California Ca 94115 |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2002) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£198,000 |
Current Liabilities | £198,000 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (9 pages) |
4 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
26 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
6 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 February 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
5 October 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
18 May 2001 | Director resigned (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
31 January 2001 | Director resigned (1 page) |
10 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 August 2000 | Location of register of members (1 page) |
15 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: location 24/11 po box 6 langstone road havant hampshire PO9 1RA (1 page) |
13 July 2000 | Location of register of members (1 page) |
13 July 2000 | Resolutions
|
18 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 May 1999 | Return made up to 21/05/99; full list of members (5 pages) |
15 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
14 April 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 March 1999 | Director resigned (1 page) |
8 March 1999 | Location of register of members (1 page) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 February 1999 | Return made up to 21/05/98; full list of members (5 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: suite d e f cedar house cedar lane frimley surrey GU16 5HY (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
21 May 1997 | Incorporation (14 pages) |