New Malden
Surrey
KT3 4SN
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(5 years after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Anthony Peel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 116 Towers Road Poynton Cheshire SK12 1DF |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
4 August 2005 | Accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 September 2003 | Accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 02/05/03; change of members (6 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
17 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
7 January 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 December 2001 | Return made up to 27/11/01; full list of members
|
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: brook house 77 fountain street manchester M2 2EE (1 page) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |