Esher
KT10 9EQ
Director Name | Ms Jane Elizabeth Tozer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Little Hill Herons Gate Chorleywood Hertfordshire WD3 5BX |
Director Name | Christina Lewis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994 |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Computer Consultant |
Correspondence Address | 1 Glebe House 110 Church Lane East Aldershot Hampshire GU11 3HN |
Director Name | Gregory Edward Watson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994 |
Appointment Duration | 7 years, 5 months (resigned 31 October 2001) |
Role | Computer Consultant |
Correspondence Address | 8 Phillips Close Tongham Farnham Surrey GU10 1AW |
Secretary Name | Christina Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994 |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Computer Consultant |
Correspondence Address | 1 Glebe House 110 Church Lane East Aldershot Hampshire GU11 3HN |
Director Name | Jennifer Susan Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Marketing And Strategy Consult |
Correspondence Address | 1 Richmond Close Whitehill Bordon Hampshire GU35 9PT |
Secretary Name | Jennifer Susan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Richmond Close Whitehill Bordon Hampshire GU35 9PT |
Secretary Name | Susan Jane Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mill Hertingfordbury Hertford Hertfordshire SG14 2SB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £411,001 |
Gross Profit | £211,825 |
Net Worth | £179,042 |
Cash | £131,419 |
Current Liabilities | £134,677 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
18 September 2002 | Statement of affairs (7 pages) |
17 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
4 September 2002 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Resolutions
|
18 July 2002 | New secretary appointed (2 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 October 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Return made up to 27/05/01; full list of members
|
29 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 November 2000 | New director appointed (4 pages) |
7 November 2000 | New director appointed (3 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 51 shepherds way liphook hampshire GU30 7HH (1 page) |
30 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
18 September 2000 | Auditor's resignation (1 page) |
14 September 2000 | Auditor's resignation (1 page) |
13 September 2000 | Full accounts made up to 31 May 2000 (12 pages) |
20 July 2000 | Ad 28/05/00--------- £ si 53@1=53 £ ic 1003/1056 (2 pages) |
20 July 2000 | Nc inc already adjusted 28/05/00 (1 page) |
20 July 2000 | Resolutions
|
8 June 2000 | Return made up to 27/05/00; full list of members
|
9 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
10 August 1999 | Return made up to 27/05/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
17 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 7 dunlin house midhurst road liphook hampshire GU30 7DY (1 page) |
13 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
7 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | £ nc 1000/1003 31/05/95 (1 page) |
17 November 1995 | Ad 31/05/95--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
24 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
25 May 1995 | New director appointed (2 pages) |
3 April 1995 | Ad 29/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1994 | Incorporation (15 pages) |