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(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 May 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 | 04 October 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 May 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Michael John Halloran |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 16 Clos Llysfaen Lisvane Cardiff South Glamorgan CF4 9EN Wales |
Director Name | David Laurence Stuart Ogden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1995) |
Role | Civil Engineer |
Correspondence Address | Tynan Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Walter Robert Hare |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1994) |
Role | Chartered Civil Engineer Bsc |
Correspondence Address | The Old Stables Sacombe Green Ware Herts SG12 0JQ |
Director Name | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | Crossways Crays Pond Goring Heath Oxfordshire RG8 7QE |
Director Name | Colin Stewart Bell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1997) |
Role | Civil Engineer |
Correspondence Address | Towns Well Cottage Hampole Doncaster DN6 7ET |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr James Edward Bowyer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 2 The Larches Berkhamsted Hertfordshire HP4 3TX |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Peter Miles Richardson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2003) |
Role | Civil Engineer |
Correspondence Address | 71 De Tany Court St Albans Hertfordshire AL1 1TX |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 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 Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(12 years, 3 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 | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 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 | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 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 | Directorate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2006) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
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 |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
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 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
24 May 2006 | Accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
7 January 2005 | Location of register of members (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) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
4 October 2004 | Accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
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) |
12 July 2004 | Return made up to 20/06/04; full list of members (2 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (2 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
16 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | New director appointed (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (5 pages) |
27 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
27 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
19 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 20/06/99; no change of members (11 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (11 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
18 April 1997 | Certificate of reduction of issued capital (1 page) |
18 April 1997 | Reduction of iss capital and minute (oc) (3 pages) |
18 April 1997 | Reduction of iss capital and minute (oc) (3 pages) |
18 April 1997 | Certificate of reduction of issued capital (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
2 January 1996 | Auditor's resignation (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
17 October 1995 | Ad 25/04/95--------- £ si 1500000@1 (2 pages) |
17 October 1995 | Ad 25/04/95--------- £ si 1500000@1 (2 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Ad 25/04/95--------- £ si 2000000@1 (2 pages) |
21 July 1995 | Ad 25/04/95--------- £ si 2000000@1 (2 pages) |
18 July 1995 | Return made up to 20/06/95; full list of members (17 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | £ nc 3000000/5000000 25/04/95 (1 page) |
18 July 1995 | £ nc 3000000/5000000 25/04/95 (1 page) |
18 July 1995 | Return made up to 20/06/95; full list of members
|
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |