Brockham
Betchworth
Surrey
RH3 7NJ
Secretary Name | Carol Elizabeth Tokley |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 27 January 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 July 2002) |
Role | Secretary |
Correspondence Address | 37 Tanners Meadow Brockham Betchworth Surrey RH3 7NJ |
Director Name | Mr Roo Davison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 1999) |
Role | Consultant |
Correspondence Address | 80-82 Gloucester Avenue London NW1 8JD |
Secretary Name | Ms Christine Earwicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 62 Malthouse Meadows Liphook Hampshire GU30 7BG |
Registered Address | Lawrence House James Nicolson Link Clifton Moor York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,432 |
Cash | £5,845 |
Current Liabilities | £5,709 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
7 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Return made up to 09/02/99; change of members (8 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 80-82 gloucester avenue london NW1 8JD (2 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: hathaway house popes drive finchley london N3 1QF (1 page) |
6 May 1998 | Return made up to 09/02/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 April 1996 | Return made up to 09/02/96; full list of members (7 pages) |
21 March 1995 | Return made up to 02/02/95; full list of members (6 pages) |