24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1995(13 years, 5 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(13 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Mrs Alwyn Mary McGrath |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 389 Innsworth Lane Churchdown Gloucester Gloucestershire GL3 1HA Wales |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Robert James Winstone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | The Coach House Stanley Road Battledown Cheltenham Gloucestershire GL52 6PB Wales |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Mr Ewen Cameron |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Chandan Kanti Bhowmik |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
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 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Declaration of solvency (3 pages) |
22 July 2005 | Return made up to 21/06/05; 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) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 July 2003 | Return made up to 21/06/03; 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 21/06/01; 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) |
5 December 2000 | Company name changed meynell showers LIMITED\certificate issued on 06/12/00 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (15 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Director resigned (2 pages) |
17 October 1995 | Director resigned (4 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | Director resigned;new director appointed (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |