Old Elstead Lane
Milford
Surrey
GU8 5EB
Director Name | Mr Donald Iain Macleod |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Bowes Wood New Ash Green Longfield Kent DA3 8QJ |
Director Name | Jennifer Elizabeth MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Voluntary Worker |
Correspondence Address | The Grange Amberley Lane Old Elstead Lane Milford Surrey GU8 5EB |
Director Name | William MacDonald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Sales Executive |
Correspondence Address | The Grange Amberley Lane Old Elstead Lane Milford Surrey GU8 5EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Portlock & Co, Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: ash house ash road new ash green longfield kent DA3 8JD (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 12 upper street north, new ash green, longfield kent DA3 8JR (1 page) |
9 May 2003 | Return made up to 26/04/03; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |