24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1995(53 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1997(55 years, 1 month after company formation) |
Appointment Duration | 26 years |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Mr Hubert Brian Mobey |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Materials Manager |
Country of Residence | England |
Correspondence Address | 95 Elmers Green Skelmersdale Lancashire WN8 6SG |
Director Name | Eric Race |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Alan Keith Windle |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 141 Manchester Road Wilmslow Cheshire SK9 2JN |
Secretary Name | Brian Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 4 Arnold Road Gee Cross Hyde Cheshire SK14 5LH |
Director Name | Mr Paul Andrew Bancroft |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(50 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cleveland Road Southwoodford London E18 2AL |
Director Name | Brian Howarth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1995) |
Role | Finance Director |
Correspondence Address | 4 Arnold Road Gee Cross Hyde Cheshire SK14 5LH |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(52 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1997) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £546,000 |
Current Liabilities | £57,000 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
7 November 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 July 2003 | Return made up to 28/06/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 July 2001 | Return made up to 28/06/01; full list of members (3 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 June 1998 | Return made up to 28/06/98; full list of members (15 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (6 pages) |
21 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Resolutions
|
9 August 1995 | Resolutions
|
31 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |