Tadworth
Surrey
KT20 7JT
Director Name | Alan Scott Lowson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 26 Swan Close Mallard Court Rickmansworth WD3 1SB |
Director Name | Nicholas James Alfred Parker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor Farm House Dummer Hampshire RG25 2AG |
Director Name | Norman Alexander Weir |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 67a Holland Avenue Sutton Surrey SM2 6HT |
Secretary Name | Mr David John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodland Court Dyke Road Avenue Hove East Sussex BN3 6DP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | William Croxson & Son Ltd Alpha Place Garth Road Morden Yurrey SM4 4LX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Application for striking-off (1 page) |
3 March 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
26 February 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 23/01/02; full list of members
|
1 October 2001 | Ad 07/09/01-07/09/01 £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 June 2001 | Ad 23/03/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (23 pages) |