Ellesmere Road
Weybridge
Surrey
KT13 0HL
Director Name | Janet Stait-Gardner |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Rosewood Cottage Ellesmere Road Weybridge Surrey KT13 0HL |
Secretary Name | Hilary Stait-Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Rosewood Cottage Ellesmere Road Weybridge Surrey KT13 0HL |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1998) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 1998) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Mill Horton Road Staines Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
3 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
19 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
18 June 1999 | Resolutions
|
3 December 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 20/10/98; full list of members
|
15 October 1998 | New secretary appointed (2 pages) |
12 June 1998 | Company name changed great british breakfast co. Limi ted\certificate issued on 15/06/98 (2 pages) |
20 October 1997 | Incorporation (13 pages) |