Walton On Thames
Surrey
KT12 2RB
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Brian Little |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 176 Whitechurch Road Ballywalter Newtownards County Down BT22 2JZ Northern Ireland |
Director Name | Phillip Campion Underwood |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 weeks after company formation) |
Appointment Duration | 12 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 27 Rue De Bohars Tarporley Cheshire CW6 9HF |
Director Name | Mr Richard John George Clarke |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PX Wales |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2005 | Receiver ceasing to act (1 page) |
28 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 November 2003 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
6 November 2003 | Administrative Receiver's report (32 pages) |
5 November 2003 | Appointment of receiver/manager (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 1 westpoint row great park road, bradley stoke bristol BS32 4QG (1 page) |
23 September 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
30 May 2003 | Particulars of mortgage/charge (24 pages) |
13 May 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: unit 1 west point row great park road almondsbury bristol BS32 4QG (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: premium house the esplanade worthing BN11 2BJ (1 page) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (3 pages) |
8 November 2002 | Resolutions
|
23 October 2002 | Incorporation (29 pages) |