50 Copsem Lane
Esher
Surrey
KT10 9HJ
Director Name | Mrs Wendy Mary Young |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 May 2002) |
Role | Consultant |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Mr Christopher Hugh Critchlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Director Name | David George Bartholomew Ducker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2001) |
Role | Manager/Company Director |
Correspondence Address | Groenhof 43 Wezembeek Oppem 1970 Brussels Belgium |
Director Name | Sally Norcross-Webb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 76a Westgate Chichester West Sussex PO19 3HH |
Secretary Name | Sally Norcross-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 76a Westgate Chichester West Sussex PO19 3HH |
Registered Address | 40 Calonne Road Wimbledon London SW19 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2001 | Application for striking-off (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 June 2001 | Return made up to 08/06/01; full list of members
|
16 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: russell house 1550 parkway, whiteley fareham hampshire PO15 7AG (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 5-7 the lakes northampton northamptonshire NN4 7SH (1 page) |
16 June 2000 | Company name changed coghound LIMITED\certificate issued on 16/06/00 (2 pages) |
8 June 2000 | Incorporation (21 pages) |