Fetcham
Surrey
KT22 9HL
Director Name | Nigel John Murphy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 November 2006) |
Role | Manager |
Correspondence Address | Oakside Bearwood Road Wokingham Berkshire RG41 5BB |
Secretary Name | Nigel John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 November 2006) |
Role | Manager |
Correspondence Address | Oakside Bearwood Road Wokingham Berkshire RG41 5BB |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Mr John Ernest Parbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Earlsdon Avenue South Earlsdon Coventry West Midlands CV5 6DU |
Secretary Name | Mr Colin Leonard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lincoln Close Lichfield Staffordshire WS13 7SW |
Director Name | Christopher Martin Bentley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2001) |
Role | Office Supplies |
Correspondence Address | 5 The Warrens Wickham Bishops Witham Essex CM8 3XH |
Director Name | Jonathan Straker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 9 Campden Road South Croydon Surrey CR2 7EQ |
Director Name | Mr Stephen William Bradley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Seven Acres Delph Oldham Lancashire OL3 5HU |
Director Name | Laurence Paul Cohen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | Fishers Field Dadbrook Cuddington Aylesbury Buckinghamshire HP18 0AG |
Director Name | Alan Condell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Samphire Sunville North Circular Road Limerick Irish |
Director Name | Mr Colin Leonard Price |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2003) |
Role | Accountant |
Correspondence Address | 47 Lincoln Close Lichfield Staffordshire WS13 7SW |
Director Name | Mr David Hemley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees House Holly Bank Road Hook Heath Woking Surrey GU22 0JN |
Director Name | Richard Parslow Thompson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Saxons The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Mr Stephen Headdey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Mr Stephen Headdey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 10th Floor Sea Containers House 20 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2006 | Application for striking-off (1 page) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 27/06/04; full list of members
|
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 27/06/03; full list of members (10 pages) |
27 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (4 pages) |
29 January 2003 | New director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 June 2001 | Resolutions
|
21 March 2001 | New director appointed (2 pages) |
1 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |