Ewell
Epsom
Surrey
KT17 3AX
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Terrence Gordon Dicker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2002) |
Role | Treasurer |
Correspondence Address | 12 Coppins Lane Borden Sittingbourne Kent ME9 8JG |
Secretary Name | Terrence Gordon Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2002) |
Role | Treasurer |
Correspondence Address | 12 Coppins Lane Borden Sittingbourne Kent ME9 8JG |
Director Name | Thomas Brian Porter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 4 Friars Close Hassocks West Sussex BN6 8PL |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Carlton House 22a St James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 July 2009 | Application for striking-off (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from carlton house st james's square london SW1Y 4JH (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Appointment terminated director thomas porter (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 10 new fetter lane london EC4A 1AF (1 page) |
5 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members
|
23 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
30 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 May 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 8-10 new fetter lane london EC4A 1NQ (1 page) |
18 August 1998 | Company name changed ingleby (1109) LIMITED\certificate issued on 19/08/98 (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 55 colmore row birmingham B3 2AS (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
17 June 1998 | Incorporation (18 pages) |