Ridgeway Road
Dorking
Surrey
RH4 3AU
Secretary Name | Timothy Francis Xavier Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2003(49 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Birch House The Innings, Idle Bradford West Yorkshire BD10 8UW |
Director Name | Mrs Helen Mary D'Olier Webb |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1981(26 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Wildwood Lodge North End Hampstead London NW3 7HH |
Director Name | James Chadwick Darch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1988(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 13 June 2001) |
Role | Management Consultant |
Correspondence Address | 1 Brympton Close Ridgeway Road Dorking Surrey RH4 3AU |
Director Name | Mr Norman Arthur Cox |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 1999) |
Role | Solicitor |
Correspondence Address | 45 Cranbrook Road Ilford Essex IG1 4PF |
Secretary Name | Mrs Helen Mary D'Olier Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Wildwood Lodge North End Hampstead London NW3 7HH |
Director Name | Nigel Brown |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2003) |
Role | Retired |
Correspondence Address | 97 Long Road Cambridge Cambridgeshire CB2 2HE |
Secretary Name | James Chadwick Darch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(48 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 November 2003) |
Role | Retired |
Correspondence Address | 1 Brympton Close Ridgeway Road Dorking Surrey RH4 3AU |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,977,284 |
Current Liabilities | £22,716 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (6 pages) |
5 August 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: wildwood lodge north end hampstead london NW3 7HH (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Declaration of solvency (3 pages) |
10 December 2003 | Appointment of a voluntary liquidator (2 pages) |
4 December 2003 | Director resigned (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Return made up to 25/08/00; full list of members (6 pages) |
15 January 2002 | Director resigned (2 pages) |
15 January 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 18 bedford row london WC1R 4EB (1 page) |
17 December 1999 | Return made up to 25/08/99; no change of members
|
17 December 1999 | Director resigned (1 page) |
21 November 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1999 | Return made up to 25/08/98; full list of members (8 pages) |
11 February 1999 | Director's particulars changed (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 46 museum street london WC1A 1LY (1 page) |
31 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 October 1995 | Return made up to 25/08/95; full list of members (10 pages) |
23 February 1995 | Return made up to 25/08/94; no change of members (4 pages) |
5 February 1995 | Full accounts made up to 31 March 1994 (10 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
29 September 1992 | Return made up to 25/08/92; full list of members
|
11 September 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
27 May 1992 | Full accounts made up to 31 March 1990 (6 pages) |
17 October 1991 | Return made up to 25/08/91; no change of members (6 pages) |
17 July 1991 | Accounts for a small company made up to 31 March 1989 (6 pages) |
26 March 1991 | Accounts for a small company made up to 31 March 1988 (23 pages) |
14 March 1991 | Return made up to 25/08/90; no change of members (6 pages) |
17 September 1990 | Accounts for a small company made up to 31 March 1986 (6 pages) |
10 May 1990 | Accounts for a small company made up to 31 March 1985 (7 pages) |
8 March 1990 | Return made up to 25/08/89; full list of members (20 pages) |
15 January 1990 | Registered office changed on 15/01/90 from: 1ST floor 47 frith street london W1V 5TE (1 page) |
28 July 1989 | First gazette (1 page) |
8 August 1988 | New director appointed (2 pages) |
17 September 1987 | Particulars of mortgage/charge (3 pages) |
14 September 1987 | Return made up to 30/08/86; full list of members (4 pages) |
10 March 1987 | First gazette (1 page) |