Vernham Dean
Andover
Hampshire
SP11 0EF
Secretary Name | Mr John Boyd Quibell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Stephen Black |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Vielles Terres Havelet St Peter Port Guernsey GY1 1AZ |
Secretary Name | Ian Ralph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Director Name | Christopher Tarbuck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 2003) |
Role | Sales Director |
Country of Residence | Leicestershire |
Correspondence Address | 7 Fishponds Close Glenfield Leicestershire LE3 8QL |
Director Name | Neill Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 October 2003) |
Role | Managing Director |
Correspondence Address | 35 Bowes Wood New Ash Green Longfield Kent DA3 8QL |
Secretary Name | John Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 123 Oriental Road Woking Surrey GU22 7AS |
Director Name | Mr Peter David Rogers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 8 Westway Beaconsfield Buckinghamshire HP9 1DQ |
Director Name | John Farley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2007) |
Role | Financial Director |
Correspondence Address | 123 Oriental Road Woking Surrey GU22 7AS |
Director Name | Mr John Charles Edgar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Valley Way Stevenage Hertfordshire SG2 9DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 August 2008 | Location of debenture register (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 October 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 1 omega way thorpe industial estate egham surrey TW20 8RD (1 page) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
10 May 2005 | Nc inc already adjusted 31/12/04 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Ad 31/12/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
28 April 2005 | Director resigned (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 June 2004 | New director appointed (2 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 April 2004 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members
|
25 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
15 July 2002 | New director appointed (1 page) |
15 July 2002 | New secretary appointed;new director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |