Pyrford
Surrey
GU22 8TR
Secretary Name | Peter Loring Drown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Correnden 32-34 Dry Hill Park Road Tonbridge Kent TN10 3BU |
Director Name | Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 October 2002) |
Role | Accountant |
Correspondence Address | Correnden 32-34 Dry Hill Park Road Tonbridge Kent TN10 3BU |
Director Name | Executors Of Roger Bramall Morgan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Andrew Jonathan Clayton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 88 Lovelace Drive Woking Surrey GU22 8QZ |
Director Name | Graham Alan Davel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 14 Simon Lodge 79 Victoria Drive London SW19 6HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
13 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 27/06/00--------- £ si 120@1=120 £ ic 1/121 (2 pages) |
8 August 2000 | Ad 27/06/00--------- £ si 879@1=879 £ ic 121/1000 (2 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 August 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (2 pages) |
11 May 2000 | Memorandum and Articles of Association (9 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
11 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (13 pages) |