Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Secretary Name | Patricia Ann Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 August 2004) |
Role | Secretary |
Correspondence Address | North Lodge, Tilburstow House Tilburstow Hill Road, South Godstone Godstone Surrey RH9 8LY |
Director Name | Christopher Mills |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2001) |
Role | Company Director |
Correspondence Address | 77 Church Street Staines Middlesex TW18 4XS |
Director Name | Mark Weaver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2001) |
Role | Company Director |
Correspondence Address | 74 Church Street Staines Middlesex TW18 4XR |
Secretary Name | Christopher Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2001) |
Role | Company Director |
Correspondence Address | 77 Church Street Staines Middlesex TW18 4XS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O John Hyde Hyde House, 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
1 September 2003 | Return made up to 08/02/03; full list of members (6 pages) |
7 May 2003 | Return made up to 08/02/02; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 April 2001 | Return made up to 08/02/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: 43 east street havercroft west yorkshire WF4 2HA (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 43 east street havercroft west yorkshire WF4 2HA (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: c/o john a hyde & co hyde house 19 station road addlestone surrey KT15 2AL (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
15 March 2000 | New secretary appointed (2 pages) |