Cobham
Surrey
KT11 2BB
Director Name | Mr Steven Proctor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North View York Road Byfleet West Byfleet Surrey KT14 7HX |
Secretary Name | Mr Steven Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(3 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North View York Road Byfleet West Byfleet Surrey KT14 7HX |
Director Name | William James Floyd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 35 Lavender Close Carshalton Surrey SM5 3EH |
Director Name | John William Proctor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | North View York Road Byfleet West Byfleet Surrey KT14 7HX |
Secretary Name | William James Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 35 Lavender Close Carshalton Surrey SM5 3EH |
Secretary Name | Mrs Heather Proctor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 November 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Northview York Road Byfleet Woking Surrey KT14 7HX |
Secretary Name | John Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | Oakfield Axes Lane Salfords Surrey RH1 5QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £44 |
Current Liabilities | £32,973 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 September 2002 | Dissolved (1 page) |
---|---|
27 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2001 | Resignation of a liquidator (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Statement of affairs (6 pages) |
26 June 2001 | Appointment of a voluntary liquidator (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: langley house park road east finchley london N2 8EX (1 page) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
1 July 1999 | Return made up to 25/04/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 July 1997 | New secretary appointed;new director appointed (3 pages) |
22 July 1997 | Secretary resigned (1 page) |
20 June 1997 | Return made up to 25/04/97; full list of members (5 pages) |
13 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: oakfield axes lane salfords surrey RH1 5QL (1 page) |
26 July 1996 | Return made up to 25/04/96; no change of members (4 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
27 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
29 November 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 25/04/95; full list of members (6 pages) |
3 July 1995 | Ad 15/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |