Quay Road
Christchurch
Dorset
BH23 1DR
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Mr John Russell Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Leys 6 Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Paul Nicholas Campbell Marples |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 184 St Leonards Road London SW14 7NN |
Secretary Name | Paul Nicholas Campbell Marples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 184 St Leonards Road London SW14 7NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £5,810 |
Current Liabilities | £27,330 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Application for striking-off (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
25 May 2001 | Return made up to 29/03/01; full list of members
|
31 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
17 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
16 May 2000 | Ad 29/03/99-27/05/99 £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (21 pages) |