Fetcham
Surrey
KT22 9NU
Director Name | Geoffrey Alan Nicholl |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Oakwood 176 Leesons Hill Chislehurst Kent BR7 6QL |
Secretary Name | Howell Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 37 Richmond Way Fetcham Surrey KT22 9NU |
Director Name | Mr Michael Charlwood |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 September 2004) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodside Wigmore Gillingham Kent ME8 0PQ |
Director Name | John Michael Doyle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 18 Prospect Lane West Common Harpenden Hertfordshire AL5 2PL |
Director Name | Eur Ing Roger Vincent Webb |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Charterd Electrical Engineer |
Correspondence Address | 23 Drummond Close Haywards Heath West Sussex RH16 4DB |
Director Name | Denis Malcolm Webster |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lane End House Manor Road Goring On Thames Oxfordshire RG8 9EB |
Director Name | Brian Albert Nicholls |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 2000) |
Role | Electrical Engineer |
Correspondence Address | 99 Midsummer Road Snodland Kent ME6 5RR |
Director Name | Alan William Walton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2000) |
Role | Electrical Engineer |
Correspondence Address | Gleneldon 63 Links Road Ashtead Surrey KT21 2HL |
Director Name | John Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2000) |
Role | Engineer |
Correspondence Address | 1 Limewood Close Woking Surrey GU21 8XA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,382 |
Current Liabilities | £17,190 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
30 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
31 May 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
12 September 2001 | Return made up to 12/07/01; full list of members
|
23 July 2001 | Registered office changed on 23/07/01 from: 30 market place hitchin hertfordshire SG5 1DY (1 page) |
23 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 12/07/00; full list of members; amend (8 pages) |
12 July 2001 | Ad 01/09/99--------- £ si 8@1 (2 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members (9 pages) |
27 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 37 richmond way fetcham leatherhead surrey KT22 9NU (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (16 pages) |