Claygate
Esher
Surrey
KT10 0SA
Director Name | Mr Vincent Paul Bootes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarisdale House New Road Esher Surrey KT10 9PG |
Secretary Name | Linda Louise Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Orleans Court Seymour Gardens Twickenham Middlesex TW1 3AP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Caroline Bootes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 1 Quill Lane London SW15 1PB |
Secretary Name | Evelyn Bootes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 1a Quill Lane London SW15 1PB |
Director Name | Patrick David Gearon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 September 1997) |
Role | Solicitor |
Correspondence Address | 21 The Avenue Chiswick London W4 1HA |
Director Name | Mr Graham John Rogers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years after company formation) |
Appointment Duration | 11 months (resigned 15 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Weir House Court Road Maidenhead Berkshire SL6 8LQ |
Registered Address | Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £37,607 |
Cash | £10,896 |
Current Liabilities | £292,043 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 October 2003 | Dissolved (1 page) |
---|---|
24 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (6 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (6 pages) |
4 October 2000 | Statement of affairs (6 pages) |
31 August 2000 | Notice of discharge of Administration Order (3 pages) |
31 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 August 2000 | Resolutions
|
8 August 2000 | Registered office changed on 08/08/00 from: capital insolvency services regents park house regent street leeds west yorkshire LS7 4PE (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 12 ashway centre elm cescent kingston upon thames surrey KT2 6HH (1 page) |
15 June 2000 | Notice of Administration Order (1 page) |
15 June 2000 | Administration Order (5 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1999 | Return made up to 06/05/99; full list of members
|
19 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 June 1998 | Director resigned (1 page) |
5 June 1998 | Company name changed kingston wire erosion LIMITED\certificate issued on 08/06/98 (2 pages) |
1 June 1998 | Return made up to 06/05/98; no change of members
|
28 April 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 06/05/97; change of members (6 pages) |
5 June 1997 | New director appointed (3 pages) |
20 May 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 1A quill lane putney london SW15 1PB (1 page) |
19 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
8 December 1995 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
1 December 1995 | Full accounts made up to 31 May 1995 (5 pages) |
10 July 1995 | Return made up to 06/05/95; full list of members (6 pages) |