Leigh
Reigate
Surrey
RH2 8PX
Director Name | Conal Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | The Old Orchard 18 Woodlands Grove York North Yorkshire YO31 1DL |
Director Name | Mr Alan Alfred Webster Jackson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holmwood Park Farm House Mill Road South Holmwood Dorking Surrey RH5 4NU |
Director Name | Miss Julie Frances Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Cale Street London SW3 3QS |
Director Name | David Prentice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | Mas Cortalot Rue De La Forge Arles Surtech 66150 France |
Secretary Name | Mrs Margaret Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmwood Park Farm House Mill Road South Holmwood Dorking Surrey RH5 4NU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 60 High Street,Wimbledon Village London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £115,578 |
Current Liabilities | £128,466 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Application for striking-off (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 July 2002 | Return made up to 08/07/02; full list of members (9 pages) |
28 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
8 July 1999 | Incorporation (15 pages) |