Westcott
Dorking
Surrey
RH4 3LD
Secretary Name | Ruth Anne Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northacre Deerleap Road Westcott Dorking Surrey RH4 3LD |
Director Name | David Kenneth Heap |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orford House 8 Queens Road Clevedon Avon BS21 7TH |
Director Name | John Cromar Anderson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | Adrian Joseph Mezzetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Simon Blair Herbert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | CEO |
Correspondence Address | 11 Frobisher Road Bristol Avon BS3 2AU |
Director Name | Mr Robert Hepworth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2004) |
Role | Technical Director |
Correspondence Address | 5 Hall Rise Close Bramhope Leeds West Yorkshire LS16 9LA |
Director Name | Mr Stephen Ernest Robins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Fern Chase Scarcroft Leeds West Yorkshire LS14 3JL |
Director Name | Christopher Simon Brignell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2004) |
Role | Accountant |
Correspondence Address | 12 Hickling Road Ilford Essex IG1 2HY |
Registered Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: salamanca square 9 albert embankment london SE1 7SP (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
8 February 2004 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 August 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Resolutions
|
29 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
5 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o 1 bedford row london WC1R 4BZ (1 page) |
4 October 2001 | Ad 05/09/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 October 2001 | New director appointed (3 pages) |
1 August 2001 | New secretary appointed;new director appointed (3 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (3 pages) |
4 April 2001 | Incorporation (15 pages) |