330 Lower Road Preston Cross
Leatherhead
Surrey
KT23 4EF
Director Name | Christopher John Davies Price |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tower Road Tadworth Surrey KT20 5QY |
Secretary Name | Graham John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | 330 Lower Road Little Bookham Leatherhead Surrey KT23 4EF |
Secretary Name | John Eric Smithurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Director Name | John Eric Smithurst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Palmerston Close Royal Earlswood Park Redhill Surrey RH1 6TQ |
Director Name | Salman Bayani |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Glenavon Park Sneyd Park Bristol BS9 1RW |
Director Name | Richard Alexander Haggerty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 May 2006) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Helston Road Nailsea North Somerset BS48 2UA |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Registered Address | C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 3 September 2008 (7 pages) |
12 September 2007 | Appointment of a voluntary liquidator (1 page) |
4 September 2007 | Administrator's progress report (10 pages) |
4 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
17 April 2007 | Administrator's progress report (7 pages) |
12 January 2007 | Statement of affairs (9 pages) |
13 December 2006 | Result of meeting of creditors (4 pages) |
10 November 2006 | Statement of administrator's proposal (38 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: c/o mccanns smithurst and ryan LIMITED 20TH floor tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
21 September 2006 | Appointment of an administrator (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Ad 12/04/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
31 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
18 November 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
22 April 2005 | Declaration on reregistration from private to PLC (1 page) |
22 April 2005 | Re-registration of Memorandum and Articles (19 pages) |
22 April 2005 | Application for reregistration from private to PLC (1 page) |
22 April 2005 | Ad 16/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Balance Sheet (1 page) |
22 April 2005 | Auditor's report (1 page) |
22 April 2005 | Auditor's statement (1 page) |
22 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
19 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |