Home Farm, Redhill Road
Cobham
Surrey
KT11 1EF
Director Name | Pier Andrea Picucci |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 38 Hillsfield Frodsham Cheshire WA6 6DA |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Wentworth Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Wentworth Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
25 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: highfield granville close st georges hill weybridge surrey KT13 0QH (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
23 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
17 February 2003 | Return made up to 30/01/03; full list of members
|
17 February 2003 | Director's particulars changed (1 page) |
27 September 2002 | Accounts for a dormant company made up to 30 January 2002 (1 page) |
5 February 2002 | Return made up to 30/01/02; full list of members
|
29 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Company name changed MCS020 LIMITED\certificate issued on 27/02/01 (2 pages) |