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(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 November 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(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 29 November 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Jim Scott Cornell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Senior Executive British Rail |
Country of Residence | England |
Correspondence Address | 105 Camberton Road Leighton Buzzard Bedfordshire LU7 2UW |
Director Name | Frederick Francis Saunders |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Executive British Rail |
Correspondence Address | 13 Lochmaben Drive Stenhousemuir Larbert Stirlingshire FK5 4UT Scotland |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(1 week after company formation) |
Appointment Duration | 1 day (resigned 08 February 1996) |
Role | Senior Executive B.R. Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Brian Henry Shaw |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 2 Stoneyhill Grove Musselburgh Midlothian EH21 6SE Scotland |
Director Name | Mr Hugh Wright Harvie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Highburgh Drive Rutherglen Glasgow G73 3RZ Scotland |
Director Name | John Dawson Urquhart |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 69 Cruichan Road Bearsden Glasgow G61 4LA Scotland |
Director Name | John Gordon Kay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 75 Stamperland Drive Clarkston Glasgow G76 8HB Scotland |
Secretary Name | Brian Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 2 Stoneyhill Grove Musselburgh Midlothian EH21 6SE Scotland |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Jeremy Hand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 64 Grove Way Esher Surrey KT10 8HW |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 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 | Stephen Glynn Hurrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 49 Church Street Long Bennington Newark Nottinghamshire NG23 5ES |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 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 Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years 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 Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 years 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 Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Andrew Peter Lezala |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Finch Crescent Mickleover Derby Derbyshire DE3 0TT |
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, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
9 February 2011 | Voluntary strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
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 | Appointment terminated director bernard westbrook (1 page) |
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) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
2 August 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (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) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
7 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
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) |
26 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
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) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: jarvis house southend arterial road romford essex RN3 0NU (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: jarvis house southend arterial road romford essex RN3 0NU (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 3RD floor 63 queen victoria street london EC4N 4ST (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 3RD floor 63 queen victoria street london EC4N 4ST (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New director appointed (5 pages) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | New director appointed (5 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
1 April 1996 | Registered office changed on 01/04/96 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: room 721,euston house 24 eversholt street london NW1 1DZ (1 page) |
15 March 1996 | Ad 07/02/96--------- £ si 19999@1 (2 pages) |
15 March 1996 | Statement of affairs (1 page) |
15 March 1996 | Ad 07/02/96--------- £ si 19999@1 (2 pages) |
15 March 1996 | Statement of affairs (1 page) |
5 March 1996 | New secretary appointed;new director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
2 March 1996 | Memorandum and Articles of Association (6 pages) |
2 March 1996 | Memorandum and Articles of Association (6 pages) |
28 February 1996 | Declaration of assistance for shares acquisition (6 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Declaration of assistance for shares acquisition (6 pages) |
28 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 February 1996 | Resolutions
|
19 February 1996 | Ad 07/02/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
19 February 1996 | Ad 07/02/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (9 pages) |
16 February 1996 | Particulars of mortgage/charge (9 pages) |
31 January 1996 | Incorporation (16 pages) |
31 January 1996 | Incorporation (16 pages) |