Burpham
Guildford
Surrey
GU4 7YE
Director Name | Mr John Philip Lee |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Kingshill Farm Causeway View, Nailsea Bristol Avon BS48 2XL |
Director Name | Mr Paul Richard Mayer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Quarry Way Downend Bristol Avon BS16 7BN |
Director Name | Susan Christine Skinner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 King Georges Drive New Haw Addlestone Surrey KT15 3RW |
Secretary Name | Susan Christine Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 King Georges Drive New Haw Addlestone Surrey KT15 3RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairfield House, 7 Fairfield Avenue, Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Application for striking-off (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
10 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members
|
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
16 November 2001 | Ad 09/11/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 October 2001 | Incorporation (18 pages) |