Berrylands
Surbiton
Surrey
KT5 9JX
Secretary Name | Pamela Lesley Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 147 Elgar Avenue Surbiton Surrey KT5 9JX |
Director Name | Kenneth Beever |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Moorfield Mill Road, Holmwood Dorking Surrey RH5 4NZ |
Secretary Name | Mr Alec Steven Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 147 Elgar Avenue Berrylands Surbiton Surrey KT5 9JX |
Secretary Name | Janet Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 11 Moorfield Mill Road, Holmwood Dorking Surrey RH5 4NZ |
Secretary Name | Pamela Lesley Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 147 Elgar Avenue Surbiton Surrey KT5 9JX |
Director Name | Mr Stephen John Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 36 Riverside Wraysbury Staines Middlesex TW19 5JN |
Secretary Name | Mr Stephen John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 36 Riverside Wraysbury Staines Middlesex TW19 5JN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 147 Elgar Avenue Surbiton Surrey KT5 9JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,358 |
Cash | £624 |
Current Liabilities | £59,996 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | Return made up to 08/06/03; full list of members
|
4 June 2003 | New secretary appointed (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 October 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members
|
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
25 June 1998 | Ad 08/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
25 June 1998 | New director appointed (2 pages) |
8 June 1998 | Incorporation (11 pages) |