Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director Name | John Bibby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Downway House Fir Tree Lane West Chiltington West Sussex RH20 2RA |
Secretary Name | Clare Louise Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 27 Scholars Walk Guildford Surrey GU2 7TR |
Director Name | Neil Alastair McIntyre Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cortijo De Santa Clara Real San Enrique San Roque Cadiz Spain |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2000 | Application for striking-off (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Return made up to 19/11/00; full list of members (5 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
20 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
10 January 2000 | Resolutions
|
29 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
24 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
26 October 1998 | Company name changed primary direct LIMITED\certificate issued on 26/10/98 (2 pages) |
18 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
30 October 1997 | Director resigned (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
22 October 1997 | Incorporation (15 pages) |