73 West Hill Road
London
SW18 1LE
Director Name | Alan Andrew Welsh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 23 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | Oakwood House 4 Broomfield Drive Oxshott Surrey KT22 0LW |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 days after company formation) |
Appointment Duration | 11 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Clematis Cottage Turners Green Lane Wadhurst East Sussex TN5 6TS |
Secretary Name | Robert James Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Certified Accountant |
Correspondence Address | 51 Ludlow Road Ealing London W5 1NX |
Director Name | Mr Stephen Ian Jones |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Stephen Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Beckenham Kent BR3 5LE |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2002) |
Correspondence Address | 103 Wigmore Street London W1U 1AH |
Registered Address | The Old Warehouse 37 Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 24/12/03; full list of members
|
18 February 2004 | New secretary appointed;new director appointed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Company name changed shorland LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 103 wigmore street london W1U 1AH (1 page) |
15 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Director resigned (1 page) |
26 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 24/12/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
13 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 January 2000 | Return made up to 24/12/99; no change of members (13 pages) |
15 November 1999 | Resolutions
|
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (13 pages) |
18 June 1999 | Director resigned (1 page) |
24 July 1998 | New director appointed (4 pages) |
16 July 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
16 July 1998 | Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1998 | New director appointed (8 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New director appointed (6 pages) |
8 July 1998 | New director appointed (4 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (17 pages) |