Storrington
Pulborough
West Sussex
RH20 3HY
Secretary Name | Mr William John Aiken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 27 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | Mr Jonathan Papworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst 40 Knoll Road Dorking Surrey RH4 3EP |
Secretary Name | Roberto Mark Riccardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 3 Ashbury Place Wimbledon London SW19 8TQ |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Mr John Anthony Brian Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cherry Trees 49 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
14 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members
|
17 December 2002 | Director resigned (1 page) |
26 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
14 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: station house 4-8 high street west drayton middlesex UB7 7BY (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | Secretary resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: druces & attlee salisbury house, london wall london EC2M 5PS (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
16 March 2001 | Company name changed d&a (1088) LIMITED\certificate issued on 16/03/01 (2 pages) |
2 February 2001 | Incorporation (20 pages) |