Oxshott
Leatherhead
Surrey
KT22 0UP
Secretary Name | Mark Ashwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(16 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 July 2003) |
Role | Administrator |
Correspondence Address | 10 Princes Drive Oxshott Leatherhead Surrey KT22 0UP |
Director Name | Mr Michael Riley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 July 2003) |
Role | Computer Sales Director |
Correspondence Address | Kelburn 1 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Roy Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 19 Lea Road Heald Green Stockport Cheshire SK8 3RD |
Director Name | Mr Roy Jameson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 27 Bowden Lane Marple Stockport Cheshire SK6 6LJ |
Director Name | Mr David C Wright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 18 Sussex Avenue Didsbury Manchester Lancashire M20 6AQ |
Secretary Name | Mr Roy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 19 Lea Road Heald Green Stockport Cheshire SK8 3RD |
Director Name | Christopher Owen Eccles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Sales Director |
Correspondence Address | 4 Birchfield Grove Ladybridge Bolton BL3 4UR |
Director Name | Simon Arthur Ferris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Development Manager |
Correspondence Address | 62 Ashford Road Withington Manchester M20 3EH |
Director Name | Catherine Ellen Griffiths |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 27 Sinclair Avenue Prescot Merseyside L35 7LJ |
Registered Address | Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2003 | Application for striking-off (1 page) |
14 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
27 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
1 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (1 page) |
5 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 April 1999 | Auditor's resignation (1 page) |
15 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
5 August 1998 | Return made up to 18/12/97; no change of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 May 1995 | New director appointed (6 pages) |
23 May 1995 | New director appointed (6 pages) |
23 May 1995 | New director appointed (6 pages) |
1 May 1995 | Return made up to 18/12/94; no change of members (6 pages) |