42 Compton Way
Farnham
Surrey
GU10 1QU
Director Name | Mr Roger Barnsley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Surveyor |
Correspondence Address | 71 Inchbrook Road Kenilworth Warwickshire CV8 2EW |
Director Name | Mr Richard Featherstone Oliver |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Surveyor |
Correspondence Address | Crossways The Glade Letchworth Herts SG6 3HA |
Secretary Name | Mr Roger Barnsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Surveyor |
Correspondence Address | 71 Inchbrook Road Kenilworth Warwickshire CV8 2EW |
Director Name | John Forbes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 03 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faceby Manor Faceby Middlesbrough Cleveland TS9 7DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 18sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Statement of affairs (8 pages) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Resolutions
|
8 October 1999 | Registered office changed on 08/10/99 from: 147 stockton street middlesbrough cleveland TS2 1BU (1 page) |
24 February 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
5 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
5 December 1997 | Incorporation (10 pages) |