Guildford
Surrey
GU4 8DL
Director Name | Mr Raymond Thomas Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Care Operator |
Correspondence Address | 31 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Secretary Name | Mr Raymond Thomas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Station Road Craigavad County Down BT18 0BP Northern Ireland |
Director Name | Gillian Veronica Mary Preisner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 3 Grantley Close Shalford Guildford Surrey GU4 8DL |
Secretary Name | Gillian Veronica Mary Preisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 3 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2007) |
Role | Chairman |
Correspondence Address | 52 Whitchurch Lane Diucens Heath Solihull B90 1PB |
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegrarth Manor Welbury Northallerton North Yorkshire DL6 2SF |
Secretary Name | Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2007) |
Role | Chairman |
Correspondence Address | 52 Whitchurch Lane Diucens Heath Solihull B90 1PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138,410 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o speechly bzrcham LLP 6 st andrew street london EC4A 3LX (1 page) |
28 November 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: suite 1 90 high street henley in arden west midlands B95 5BY (1 page) |
17 May 2007 | Return made up to 04/02/07; full list of members (7 pages) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 June 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
16 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
4 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
6 March 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
17 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
27 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
22 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 May 2000 | Ad 15/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (16 pages) |