Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary Name | Alan King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Projects Manager |
Correspondence Address | Mereness Outwood Lane Chipstead Surrey CR5 3NG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Balgownie Starrock Lane Chipstead Surrey CR5 3QD |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
1 April 2004 | Return made up to 19/04/03; full list of members
|
8 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 April 2002 | Return made up to 19/04/02; full list of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 16 st john street london EC1M 4NT (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |