Claygate
Esher
Surrey
KT10 0TX
Director Name | Mr Barry John Fitzpatrick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holmwood Oaken Drive Claygate Esher Surrey KT10 0DL |
Director Name | Geoff Edward Rosen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2005) |
Role | Underwriter |
Correspondence Address | 103 Cadogan Gardens South Woodford London E18 1LY |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holmwood Oaken Drive Claygate Esher Surrey KT10 0DL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Registered Address | Holmwood, Oaken Drive Claygate Esher Surrey KT10 0DL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,529 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | Return made up to 22/04/05; full list of members
|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
21 June 2004 | Return made up to 22/04/04; full list of members (2 pages) |
10 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
30 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 August 2001 | Return made up to 22/04/01; full list of members (7 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 38 leadenhall street london EC3A 1AT (1 page) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Ad 30/06/99--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 24 bevis marks london EC3A 7NR (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | £ nc 1000/50000 30/06/99 (1 page) |
22 April 1999 | Incorporation (17 pages) |