24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1995(20 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 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(20 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 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(15 years, 6 months 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(15 years, 6 months 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(15 years, 6 months 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 |
Director Name | Mr Brian Charles Turner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Ravensworth Thirlestaine Road Cheltenham Gloucestershire GL53 7AS Wales |
Secretary Name | Simon Stuart Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(15 years, 6 months 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(18 years, 1 month 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(19 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 |
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 | £290,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
7 November 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Ex.res.:-"in specie" (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 28/02/04; 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 28/02/03; 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 28/02/02; full list of members (3 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 28/02/01; 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) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (15 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 28/02/97; full list of members (10 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Director resigned (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 28/02/95; full list of members (14 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: pontygwindy estate caerphilly mid glam CF8 2WJ (1 page) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 April 1983 | Accounts made up to 25 December 1982 (14 pages) |