Norman Court
West Tytherley
Hampshire
SP5 1NL
Director Name | Mr William Brian Marjot |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Cottage 12-18 Ottways Lane Ashtead Surrey KT21 2NZ |
Secretary Name | Mr Quentene Andrew David Finnegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | Gravelshoot Norman Court West Tytherley Hampshire SP5 1NL |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Mr Gordon William Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mina Road Wimbledon London SW19 3AU |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Registered Address | Ranmore House The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Return made up to 07/04/05; full list of members (7 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
11 June 2004 | Company name changed 246 quarry street LIMITED\certificate issued on 11/06/04 (2 pages) |
7 April 2004 | Incorporation (10 pages) |