Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 March 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Jonathon Mark Willson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | Court Farm Mawles Lane, Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DA |
Director Name | Alexander John Mackenzie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1992) |
Role | Exec Director |
Correspondence Address | Edge Lea Backwoods Lane Lindfield West Sussex RH16 2ED |
Director Name | Antony Charles Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1992) |
Role | Finance Director |
Correspondence Address | Poplars Churn Lane Horsmonden Tonbridge Kent TN12 8HN |
Secretary Name | Antony Charles Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Poplars Churn Lane Horsmonden Tonbridge Kent TN12 8HN |
Director Name | Mr Derek Wilfred Curtis |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 10 The Villiers Weybridge Surrey KT13 0EZ |
Director Name | Mr Lourens Daniel John Erasmus |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 1993) |
Role | Finance Director |
Correspondence Address | 35a Palace Gardens Terrace Kensington London W8 4SB |
Secretary Name | Mr Lourens Daniel John Erasmus |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 August 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 1993) |
Role | Finance Director |
Correspondence Address | 35a Palace Gardens Terrace Kensington London W8 4SB |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Gordon Maxwell Pirret |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Managing Director |
Correspondence Address | 18 Windward Way South Woodham Ferrers Chelmsford Essex CM3 5YU |
Secretary Name | Mr Kenneth Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Andrew Bateman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 1998) |
Role | Secretary |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 1998) |
Role | Secretary |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Kenneth Dunne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Dedworth Road Windsor Berkshire SL4 5AY |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(36 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(38 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(38 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
14 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Return made up to 26/06/04; full list of members (3 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (3 pages) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
23 September 2003 | Accounts made up to 31 March 2003 (9 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
14 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (3 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
22 August 2000 | Accounts made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 26/06/00; full list of members
|
27 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
21 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | New secretary appointed (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 26/06/99; full list of members (7 pages) |
3 August 1999 | Return made up to 26/06/99; full list of members (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
22 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (4 pages) |
11 December 1998 | New director appointed (4 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 2ND floor 10 stoke gardens slough berkshire SL1 3QQ (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 2ND floor 10 stoke gardens slough berkshire SL1 3QQ (1 page) |
20 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
13 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 June 1997 | Accounts made up to 31 December 1996 (5 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
20 September 1994 | Accounts made up to 31 December 1993 (3 pages) |
20 September 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |