Reigate
Surrey
RH2 9DN
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Turnstone The Street, Purleigh Chelmsford Essex CM3 6QL |
Director Name | William Paton Stringer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Robert Paul Brace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2000) |
Role | Group Finance Director |
Correspondence Address | 13 Devonshire Place London W1N 1PB |
Director Name | William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2000) |
Role | Group Managing Director |
Correspondence Address | 9 Avenue Road Farnborough Hampshire GU14 7BW |
Director Name | Alan Whitfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 2000) |
Role | Solicitor |
Correspondence Address | 24 Roundwood Park Harpenden Hertfordshire AL5 3AF |
Director Name | Jonathon Stanley Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 11 City Approach City Road London EC1V 2QH |
Director Name | Sandra Elisabeth Skyers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 2000) |
Role | Solicitor |
Correspondence Address | 4 Megan's View 4 Lawrie Park Avenue, Sydenham London SE26 6JE |
Director Name | Paula Annette Walsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2002) |
Role | Secretary |
Correspondence Address | 10 Silverfield Broxbourne Hertfordshire EN10 6PD |
Director Name | Jonathan Stanley Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 City Approach 190-196 City Road London EC1V 2QH |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,743,000 |
Current Liabilities | £537,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 81 newgate street london EC1A 7AJ (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Appointment of a voluntary liquidator (1 page) |
14 February 2007 | Declaration of solvency (3 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
20 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
29 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (2 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 December 2003 | Resolutions
|
7 October 2003 | Return made up to 06/10/03; full list of members (2 pages) |
12 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (3 pages) |
22 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 06/10/01; full list of members (3 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (3 pages) |
1 February 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 06/10/00; full list of members (10 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
24 August 2000 | Accounting reference date extended from 31/03/00 to 31/03/01 (1 page) |
28 July 2000 | Ad 07/04/00--------- eur si 2569115947@1=2569115947 eur ic 0/2569115947 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 07/01/00 (2 pages) |
20 July 2000 | Nc inc already adjusted 07/01/00 (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
7 January 2000 | Company name changed bt sixty LIMITED\certificate issued on 07/01/00 (2 pages) |
11 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
11 November 1999 | Resolutions
|
6 October 1999 | Incorporation (32 pages) |