Banstead
Surrey
SM7 1QL
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 April 2000(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Bryan Johnston |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Barwick View Ingleby Barwick Stockton On Tees Cleveland TS17 0TL |
Director Name | Christopher Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Whitemeadows Darlington County Durham DL3 8SR |
Secretary Name | Christopher Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Whitemeadows Darlington County Durham DL3 8SR |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Oyez Straker Office Supplies Ltd Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 January 2008 | Application for striking-off (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 February 2005 | Full accounts made up to 31 August 2003 (10 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
31 May 2002 | Full accounts made up to 31 August 2001 (9 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
21 August 2001 | Particulars of mortgage/charge (11 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Resolutions
|
4 May 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
23 January 2001 | Return made up to 31/08/00; full list of members; amend (6 pages) |
14 November 2000 | Particulars of mortgage/charge (12 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
21 May 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
4 May 1999 | Return made up to 02/04/99; full list of members
|
26 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: allington way yarm road industrial estate darlington county durham DL1 4XR (1 page) |
8 March 1999 | Ad 03/08/98--------- £ si 7@1=7 £ ic 7/14 (2 pages) |
8 March 1999 | Statement of affairs (12 pages) |
30 July 1998 | Company name changed darlington stationery LIMITED\certificate issued on 31/07/98 (2 pages) |
13 May 1998 | Ad 24/04/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
1 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Company name changed ashstock 1622 LIMITED\certificate issued on 17/04/98 (2 pages) |
2 April 1998 | Incorporation (11 pages) |