330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director Name | Christopher John Davies Price |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tower Road Tadworth Surrey KT20 5QY |
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 330 Lower Road Little Bookham Leatherhead Surrey KT23 4EF |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2008 | Notice of move from Administration to Dissolution (8 pages) |
22 August 2007 | Notice of extension of period of Administration (1 page) |
25 May 2007 | Statement of affairs (11 pages) |
14 March 2007 | Administrator's progress report (6 pages) |
10 October 2006 | Statement of administrator's proposal (17 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: c/o mccanns smithurst & ryan lim 20 th floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
14 August 2006 | Appointment of an administrator (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |