Pyrford
Surrey
GU22 8TR
Director Name | Patrick Murr Tidnam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Secretary Name | Patrick Murr Tidnam |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Fircroft Road London SW17 7PR |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mark Henson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maplefield St Albans Hertfordshire AL2 2BG |
Director Name | Mr Arthur Haldane Stuart Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Orchard House 1 Frieston Road Caythorpe,Grantham Lincolnshire NG32 3BX |
Secretary Name | Beverley Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Strawplaiters Close Woolmer Green Knebworth Hertfordshire SG3 6LD |
Registered Address | Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Statement of affairs (6 pages) |
8 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | Resolutions
|
21 July 2005 | Registered office changed on 21/07/05 from: 10 tower bridge wharf 86 st katharine's way london E1W 1UR (1 page) |
9 March 2005 | Ad 20/12/04--------- £ si 72500@1=72500 £ ic 292500/365000 (2 pages) |
31 January 2005 | Ad 29/10/04--------- £ si 10000@1 (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: c/o lamburn & turner 1 place farm, wheathampstead hertfordshire AL4 8SB (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Ad 29/10/04--------- £ si 246000@1 (3 pages) |
13 December 2004 | Return made up to 20/08/04; full list of members
|
13 December 2004 | Director resigned (1 page) |
2 December 2004 | Ad 29/10/04--------- £ si 245900@1=245900 £ ic 100/246000 (2 pages) |
2 December 2004 | Ad 29/10/04--------- £ si 46500@1=46500 £ ic 246000/292500 (2 pages) |
2 December 2004 | Nc inc already adjusted 29/10/04 (1 page) |
2 December 2004 | Resolutions
|
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Director resigned (2 pages) |
16 February 2004 | Director resigned (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
20 August 2003 | Incorporation (14 pages) |