Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director Name | Philomena Majella Burke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Pinecroft Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Secretary Name | Philomena Majella Burke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Pinecroft Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Lydia Baker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 September 2000(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 8 Denefield Acorn Park, Skellingthorpe Lincoln Lincs LN6 5AX |
Director Name | Martin George Baker |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2005) |
Role | Petrochemical Engineer |
Correspondence Address | 8 Denefield Acorn Park Skellingthorpe Lincolnshire LN6 5AX |
Secretary Name | Martin George Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2005) |
Role | Petrochemical Engineer |
Correspondence Address | 8 Denefield Acorn Park Skellingthorpe Lincolnshire LN6 5AX |
Secretary Name | Susan Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Malham Drive Lincoln Lincolnshire LN6 0XD |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Pinecroft Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2007 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 8 denefield acorn park skellingthorpe lincolnshire LN6 5AX (1 page) |
6 January 2006 | Secretary resigned (2 pages) |
6 January 2006 | Director resigned (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New secretary appointed;new director appointed (3 pages) |
7 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
13 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: flat 10 beechwood 9 dean park road bournemouth dorset BH1 1HU (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Return made up to 29/08/01; full list of members (8 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 June 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
21 June 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 376 euston road london NW1 3BL (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
29 August 2000 | Incorporation (16 pages) |