Horsell
Woking
Surrey
GU21 4LZ
Director Name | Stephen Howard Wykes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 18 Mayflower Drive Yateley Hampshire GU46 7RR |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Director Name | Warren Andrew Hardy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 1997) |
Role | Chief Executive |
Correspondence Address | Great Gables Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Secretary Name | Mr Max William Simon Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Director Name | Edward Belgeonne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | Winters Barn Cottage Frensham Lane Headley Hampshire GU35 8RU |
Director Name | Daniel Joseph Gallagher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British And Irish |
Status | Resigned |
Appointed | 18 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 9 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TB |
Secretary Name | John Victor Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 5 Woodpecker Close Twyford Reading Berkshire RG10 0BB |
Secretary Name | Trevor Sheldon Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 29 Manor Road East Molesey Surrey KT8 9JU |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surrey KT15 2NX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
12 February 2003 | Resolutions
|
17 December 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: richmond court 309 fleet road fleet hampshire GU51 3NY (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: first floor, compass house davis road chessington surrey KT9 1TP (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
19 September 2001 | Return made up to 02/07/01; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: richmond court 309 fleet road fleet hampshire GU13 8BU (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 02/07/00; no change of members (5 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 02/07/99; no change of members (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (3 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: brook house riverside park poyle road colnbrook slough SL3 0AA (1 page) |
10 February 1998 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | New secretary appointed;new director appointed (3 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: brook house riverside park colnbrook slough SL3 0AA (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |