Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Trustee Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 December 2002 | Dissolved (1 page) |
---|---|
9 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 surrey street london WC2R 2NT (1 page) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Declaration of solvency (3 pages) |
23 March 2001 | Resolutions
|
23 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
25 May 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
20 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
11 January 1999 | Director resigned (1 page) |
21 December 1998 | Particulars of mortgage/charge (12 pages) |
4 December 1998 | Certificate of authorisation to commence business and borrow (1 page) |
4 December 1998 | Ad 02/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 December 1998 | Application to commence business (2 pages) |
28 October 1998 | New director appointed (4 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 16 st john street london EC1M 4AY (1 page) |
23 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New director appointed (11 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (9 pages) |
18 August 1998 | Incorporation (17 pages) |