24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Michael Richard Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Walcot Farm Walcot Road, Drakes Broughton Pershore Worcestershire WR10 2AL |
Secretary Name | Peter James Hares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1995) |
Role | Company Director |
Correspondence Address | 4 Allenby North Lansdown Road Bath Avon BA1 5RE |
Director Name | Mr Nicholas Arthur Moss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Bricklehampton Pershore Worcestershire WR10 3HJ |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 1999) |
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 | 26 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | The Old School House Gretton Road Gotherington Cheltenham Gloucestershire GL52 4EP Wales |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Andrew David Seddon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 19 Balmuir Gardens Putney London SW15 6NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 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 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of solvency (3 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 April 2001 | Company name changed mb capital LIMITED\certificate issued on 02/04/01 (2 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 September 2000 | Return made up to 12/08/00; full list of members (3 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 September 1999 | Return made up to 12/08/99; full list of members
|
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (4 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (5 pages) |
30 June 1999 | Company name changed alpine centres LIMITED\certificate issued on 01/07/99 (2 pages) |
17 March 1999 | New director appointed (1 page) |
17 March 1999 | New director appointed (1 page) |
12 November 1998 | New director appointed (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 August 1998 | Return made up to 12/08/98; full list of members (7 pages) |
1 February 1998 | Director resigned (1 page) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 September 1997 | Return made up to 12/08/97; full list of members (7 pages) |
25 September 1997 | Director's particulars changed (1 page) |
3 September 1996 | Return made up to 12/08/96; full list of members (7 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 June 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 12/08/95; full list of members (6 pages) |
13 March 1996 | Secretary resigned (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: duraflex house tewkesbury road cheltenham gloucester GL51 9PP (1 page) |
15 November 1995 | New secretary appointed (4 pages) |
21 September 1995 | Director resigned (4 pages) |
5 April 1995 | Accounting reference date notified as 31/12 (1 page) |