Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Director Name | Mr Malcolm Dennis Triggs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lacton Oast Willesborough Ashford Kent TN24 0JF |
Secretary Name | Mark William Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 November 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Whitegates Court Bushes Road Whyteleafe Surrey CR3 0BX |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Paul Robert McCartney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 7 Frinstead Walk Allington Maidstone Kent ME16 0NN |
Secretary Name | Ann Marguerite Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 32 Warelands Burgess Hill West Sussex RH15 9QD |
Director Name | Mr Brian Stuart Lister |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West End Sedgefield Stockton On Tees Cleveland TS21 2BW |
Director Name | John Sanderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 51 Carters Close Sherington Newport Pagnell Buckinghamshire MK16 9NW |
Secretary Name | Ms Lynette Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft Maple Walk Bexhill On Sea East Sussex TN39 4SN |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 20 August 2002) |
Role | Finance Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Director Name | Christopher John West |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2004) |
Role | Town Centre Manager |
Correspondence Address | 66 Dover Road Walmer Kent CT14 7JN |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Director Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Registered Address | 20 Whitegates Court Bushes Road Whyteleafe Surrey CR3 0BX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
19 October 2004 | New secretary appointed;new director appointed (4 pages) |
19 October 2004 | New director appointed (4 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
9 September 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
11 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 11 duke street high wycombe buckinghamshire HP13 6EE (1 page) |
12 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
1 August 2002 | Withdrawal of application for striking off (1 page) |
19 July 2002 | Application for striking-off (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (3 pages) |
3 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 April 2002 | New director appointed (3 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | New director appointed (3 pages) |
25 June 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
17 April 2001 | Memorandum and Articles of Association (12 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
10 April 2001 | New secretary appointed (3 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page) |
30 May 2000 | Company name changed wilsco 323 LIMITED\certificate issued on 31/05/00 (2 pages) |
13 April 2000 | Incorporation (21 pages) |