Wraysbury
Staines
Middlesex
TW19 5JT
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | Spring Hill Heath Rise Camberley Surrey GU15 2ER |
Director Name | Stephen Howard Petherbridge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Employment Agent |
Correspondence Address | Elmton Park Elmton Worksop Nottinghamshire S80 4ND |
Director Name | Steven Jack |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2003) |
Role | Recruitment |
Correspondence Address | 5 Stonebridge Walk Shepley Huddersfield HD8 8BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Clock Tower Bridge Street Walton On Thames Surrey KT12 1AY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
27 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 September 2003 | Application for striking-off (1 page) |
4 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 26/03/02; full list of members
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
26 March 2001 | Incorporation (20 pages) |