Woldingham
Caterham
Surrey
CR3 7HE
Director Name | Mrs Linda Van Arkadie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Lunghurst Road Woldingham CR3 7HE |
Secretary Name | Mr Johan Klingen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Lunghurst Drive Woldingham Caterham Surrey CR3 7HE |
Director Name | Mr Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Mr Keith Gordon Syson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Director Name | SCH (Gt Nominees) Limited (Corporation) |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 03 April 2003(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2008) |
Correspondence Address | Ship Canal House King Street Manchester Lancashire M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2008) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Cariad Lunghurst Drive Woldingham Caterham Surrey CR3 7HE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (2 pages) |
28 March 2008 | Director appointed linda elizabeth van arkadie logged form (2 pages) |
28 March 2008 | Director and secretary appointed johan klingen logged form (2 pages) |
25 March 2008 | Appointment terminated director sch (gt nominees) LIMITED (1 page) |
25 March 2008 | Director appointed linda elizabeth van arkadie (2 pages) |
25 March 2008 | Director and secretary appointed johan klingen (2 pages) |
25 March 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from ship canal house king street manchester M2 4WB (1 page) |
9 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
16 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
8 September 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
15 June 2002 | Resolutions
|
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Memorandum and Articles of Association (7 pages) |
29 May 2001 | Resolutions
|
17 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
27 March 2001 | Incorporation (18 pages) |