Lightwater
Surrey
GU18 5SW
Director Name | John Frederick Gibbs |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Weir Road Hemingford Grey Huntingdon Cambridgeshire PE18 9EH |
Director Name | Wesley Norman Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | St Johns College Farm Swavesey Road Fendrayton Cambridgeshire CB4 5SE |
Director Name | David Stephen Warren |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2003) |
Role | Osteopath |
Country of Residence | London |
Correspondence Address | 82 Montagu Mansions Dorset Street London W1H 1LG |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 February 2003) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (2 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
21 May 2001 | Resolutions
|
6 April 2001 | Ad 15/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2001 | Location of register of members (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (13 pages) |