2 Cheapside
Horsell
Woking
GU21 4JG
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Miss Patricia Diane Kennerley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 June 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Secretary Name | Mr Andrew James Mackenzie Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarind Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(8 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 15 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Dr Helen Mary Pauli |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Triangle Cottage Englishcombe Bath Avon BA2 9DU |
Director Name | Peter Robert Johns |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Role | Pharmacist |
Correspondence Address | 11 Bloomfield Park Bath Avon BA2 2BY |
Secretary Name | Dr Ian Wyndham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 The Buttypiece 6 Park Street Mews Bath Avon BA1 2SZ |
Director Name | Dr Catherine Mary Proffitt |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Medical Practitioner |
Correspondence Address | 1 Saint Martins Long Ashton Bristol Avon BS41 9HP |
Director Name | Dr James Hampton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Medical Practitioner |
Correspondence Address | 21 Lansdown Heights Bath Bath & N E Somerset BA1 5AE |
Director Name | Dr Marion Ann McNab |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Medical Practitioner |
Correspondence Address | 25 Park Road Bath Avon BA1 3EE |
Director Name | Dr Ian Wyndham Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Street Mews Bath Avon BA1 2SZ |
Director Name | Mr Stephen William Duncan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2005) |
Role | Managing Director |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pennymead Place Portsmouth Road Esher Surrey KT10 9JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2005) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Auditor's resignation (5 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
7 March 2005 | Accounting reference date shortened from 29/04/05 to 31/12/04 (1 page) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 08/07/04; full list of members (11 pages) |
18 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 100 mount road southdown bath avon BA2 1LN (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Accounting reference date shortened from 30/09/04 to 29/04/04 (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
20 February 2004 | Ad 01/10/03--------- £ si 1@1=1 £ ic 91/92 (2 pages) |
22 August 2003 | Return made up to 08/07/03; full list of members (13 pages) |
20 May 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 90/91 (2 pages) |
9 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
5 May 2002 | Resolutions
|
11 July 2001 | Return made up to 08/07/01; full list of members (11 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 September 2000 | Return made up to 08/07/00; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
18 February 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 24 queen square bath avon BA1 2HY (1 page) |
19 January 2000 | Ad 04/10/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
25 August 1999 | Memorandum and Articles of Association (11 pages) |
25 August 1999 | £ nc 1000/2000 27/07/99 (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 July 1999 | Incorporation (17 pages) |