24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1995(22 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1995(22 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | James Francis Lane |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 36 Mount Way Chepstow Gwent NP6 5NF Wales |
Director Name | John Peter William Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Seabank House 18 Clinton Road Penarth South Glamorgan CF64 3JD Wales |
Director Name | Anthony John Peach |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | Orchard Cottage Five Lanes Caerwent Newport Gwent NP6 4PQ Wales |
Secretary Name | Simon Stuart Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 21 Priory Oak Brackla Bridgend Mid-Glamorgan CF31 2HY Wales |
Director Name | Richard Bryn Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Ty Llanfihangel Cowbridge CF71 7LQ Wales |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(21 years, 8 months 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 |
Registered Address | Mazars Llp Merchant Exchange Whithworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Declaration of solvency (3 pages) |
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (3 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 April 2001 | Return made up to 02/03/01; full list of members (3 pages) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director'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) |
14 September 2000 | Company name changed catnic metal holdings LIMITED\certificate issued on 14/09/00 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
28 February 1996 | New director appointed (3 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) |
28 February 1996 | New director appointed (3 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
|
16 June 1995 | Return made up to 02/03/95; full list of members (12 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: pontygwindy estate caerphilly glam CF8 2WJ. (1 page) |
20 October 1994 | Full accounts made up to 31 December 1993 (7 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
11 November 1977 | Company name changed\certificate issued on 11/11/77 (2 pages) |