Claygate
Esher
Surrey
KT10 0SA
Director Name | Vincent Paul Bootes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Torrington Road Claygate Esher Surrey KT10 0SA |
Secretary Name | Linda Louise Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Correspondence Address | 35 Orleans Court Seymour Gardens Twickenham Middlesex TW1 3AP |
Director Name | Patrick David Gearon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 years, 2 months 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(3 years, 2 months 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 |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £489,631 |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 December 2001 | Dissolved (1 page) |
---|---|
11 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 1998 | Director resigned (1 page) |
10 June 1998 | Appointment of a voluntary liquidator (1 page) |
10 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
10 June 1998 | Resolutions
|
24 May 1998 | Registered office changed on 24/05/98 from: 12 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page) |
20 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
26 September 1997 | Director resigned (1 page) |
19 July 1997 | Particulars of mortgage/charge (3 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) |
12 March 1997 | Return made up to 16/02/97; no change of members
|
25 November 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: units 11 & 12 the ashway centre elm crescent kingston upon thames KT2 6HH (1 page) |
27 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 August 1994 (6 pages) |
31 March 1995 | Return made up to 16/02/95; full list of members (8 pages) |