Orwell
Royston
Hertfordshire
SG8 6QN
Director Name | Stephen Andrew Wolff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 57 Needingworth Road St Ives Huntingdon Cambridgeshire PE17 4JT |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | John Stower Hewett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Wynne Mount Drive Oswestry SY11 1BG Wales |
Secretary Name | Mr John Lewis Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Leeds Day Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Secretary Name | Leeds Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £5,198 |
Current Liabilities | £4,900 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2004 | Application for striking-off (1 page) |
3 September 2004 | Return made up to 24/08/04; full list of members (2 pages) |
7 January 2004 | Amended accounts made up to 31 May 2002 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
18 June 2002 | Director's particulars changed (1 page) |
5 March 2002 | Resolutions
|
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
11 October 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Ad 09/11/98--------- £ si 298@1 (2 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page) |
20 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (3 pages) |
25 November 1998 | Resolutions
|
24 August 1998 | Incorporation (17 pages) |