Knaphill
Woking
Surrey
GU21 2QY
Director Name | Mr Sean Christopher Byrne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rowood Drive Damsonwood Solihull Birmingham B92 9NG |
Director Name | Bradley David Greensmith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 155 Wickham Street Welling Kent DA16 3DB |
Secretary Name | Mr Andrew Alfred Thomas Hickin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Percheron Drive Knaphill Woking Surrey GU21 2QY |
Secretary Name | Mr Andrew Alfred Thomas Hickin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Percheron Drive Knaphill Woking Surrey GU21 2QY |
Director Name | David Richard Swinnerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Secretary Name | David Richard Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Kingswood House 31-39 Miles Road Mitcham Surrey CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | New secretary appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
16 April 2003 | New director appointed (1 page) |
22 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
11 March 2003 | New secretary appointed;new director appointed (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 55 percheron drive knaphill woking GU21 2QY (1 page) |
11 March 2003 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
13 May 2002 | Incorporation (16 pages) |