Long Ditton
Surrey
KT6 4ET
Director Name | Mr Alan Scott Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 5 The Crest Surbiton Surrey KT5 8JZ |
Director Name | Christine Mary Jackson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Crest Surbiton Surrey KT5 8JZ |
Secretary Name | Ms Claire Jane Biggar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clearwater Place Long Ditton Surrey KT6 4ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Catering House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |