Richmond
Surrey
TW9 2HB
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Director Name | Peter Francis Robinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 October 2001) |
Role | Instrument Engineer |
Correspondence Address | Ash Tree Cottage Lymington Road East End Lymington Hampshire SO41 5SS |
Director Name | Frank Leslie Smyth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2002) |
Role | Marketing Director |
Correspondence Address | Sunnycroft London Road Hillbrow Liss Hampshire GU33 7AH |
Secretary Name | Frank Leslie Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2002) |
Role | Marketing Director |
Correspondence Address | Sunnycroft London Road Hillbrow Liss Hampshire GU33 7AH |
Director Name | Mr John Edward Hutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2002) |
Role | Engineer |
Correspondence Address | Laycocks Tadworth Street Tadworth Surrey KT20 5RP |
Director Name | Zak Mockton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2004) |
Role | Accountant |
Correspondence Address | 81 Brondesbury Villas London NW6 6AG |
Director Name | William Harris Oxberry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Training Manager |
Correspondence Address | 81 Headland Court South Anderson Drive Aberdeen AB10 7HW Scotland |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | New Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 3 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2007 | Application for striking-off (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 March 2004 | Director resigned (1 page) |
23 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house, unit 1 citadel place, tinworth street london SE11 5EF (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
27 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
21 August 2001 | Return made up to 18/07/01; full list of members
|
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 February 2001 | Ad 25/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Company name changed blakedew 264 LIMITED\certificate issued on 09/01/01 (2 pages) |