Pirbright
Woking
Surrey
GU24 0BS
Secretary Name | Mr Jeremy Nigel Staines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(9 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garrick Close Walton On Thames Surrey KT12 5NY |
Director Name | Mr David Hetherington |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 St Marks Crescent Maidenhead Berkshire SL6 5DQ |
Secretary Name | Mr David Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 St Marks Crescent Maidenhead Berkshire SL6 5DQ |
Director Name | Ian Joseph Bramford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2002) |
Role | Operations Director |
Correspondence Address | 33 Victory Way Cottenham Cambridge CB4 8TG |
Director Name | Mr Derek Hancock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Lane End Drive Knaphill Woking Surrey GU21 2QQ |
Director Name | Andrew John George Lawrie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 2003) |
Role | Accountant |
Correspondence Address | 16 Ravenscourt Gardens London W6 0TU |
Secretary Name | William Gerard Herriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vincent Close Fetcham Leatherhead Surrey KT22 9PB |
Registered Address | Begbies Chettle Agar 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o hope agar,epworth house 25 city road london EC1Y 1AR (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 05/01/06; full list of members (7 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
30 January 2003 | Director resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
3 September 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
23 March 2001 | Return made up to 05/01/01; full list of members (8 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Ad 25/01/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (23 pages) |