Knaphill
Woking
Surrey
GU21 2TR
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Nationality | Brisish |
Status | Closed |
Appointed | 24 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Stuart Chambers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Deptford Broadway Deptford London SE8 4PA |
Director Name | Mr Bryan Michael Greaves |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6EY |
Director Name | John Park Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Farm Stainland Halifax West Yorkshire HX4 9JY |
Secretary Name | Mr Bryan Michael Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6EY |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 74 rivington street london EC2A 3AY (1 page) |
8 June 2007 | Return made up to 03/02/07; full list of members (2 pages) |
8 June 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
3 March 2005 | Return made up to 03/02/05; full list of members
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 10 pavilion business park royds hall road leeds west yorkshire LS12 6AJ (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: gelderd house 118 gelderd road leeds west yorkshire LS12 6DE (1 page) |
24 March 2004 | Return made up to 03/02/04; full list of members; amend (7 pages) |
10 March 2004 | Return made up to 03/02/04; full list of members
|
3 February 2003 | Incorporation (18 pages) |