Lightwater
Surrey
GU18 5YG
Director Name | Stephen Hugh Stapleton Cotton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Moat Chailey East Sussex BN8 4DA |
Secretary Name | Mr John Stokes Boreham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (closed 19 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birch Lyle Park Sevenoaks Kent TN13 3JX |
Secretary Name | Jennifer Mary Chettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Whistle Cottage 6a High Street Cowden Kent TN3 7JB |
Registered Address | 137-143 High Street Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2006 | Return made up to 16/11/06; full list of members
|
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: chailey moat chailey east sussex BN8 4DA (1 page) |
7 March 2006 | New secretary appointed (2 pages) |