93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director Name | Howard Strowman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Leat Mill Lane Hurley Berkshire SL6 5ND |
Secretary Name | Jack Strowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 193 Queens Gate Flat 10 London SW7 5EU |
Director Name | Mr Andrew David May |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gillingham Road Gillingham Kent ME7 4RS |
Director Name | Mr Mark Andrew Stinchcombe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gossmore Walk Marlow Buckinghamshire SL7 1QZ |
Secretary Name | Mr Mark Andrew Stinchcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gossmore Walk Marlow Buckinghamshire SL7 1QZ |
Director Name | John Anthony Broderick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 11 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyster Mews Cobham Surrey KT11 1LA |
Secretary Name | Keith John Springall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyster Mews Cobham Surrey KT11 1LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,000 |
Gross Profit | £220,000 |
Net Worth | -£219,672 |
Cash | £66 |
Current Liabilities | £219,738 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | New director appointed (1 page) |
25 August 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Statement of affairs (5 pages) |
8 July 2005 | Appointment of a voluntary liquidator (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: priors way maidenhead berkshire SL6 2HP (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Resolutions
|
12 July 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
16 June 2000 | New director appointed (2 pages) |
4 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (15 pages) |