Esher
KT10 9EQ
Director Name | Mr David Thomas Clark |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Holmbury Stables Holmbury St Mary Dorking Surrey RH5 6NB |
Director Name | Mr Richard Howard Woodington |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 20 Village Court Chelsea Village Fulham Road London SW6 1HZ |
Secretary Name | Mr David Thomas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | Holmbury Stables Holmbury St Mary Dorking Surrey RH5 6NB |
Director Name | Martin William York |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Laurel Way Totteridge London N20 8HT |
Secretary Name | Susan Jane Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mill Hertingfordbury Hertford Hertfordshire SG14 2SB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
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 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2005 | Dissolved (1 page) |
---|---|
19 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 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) |
17 September 2002 | Statement of affairs (7 pages) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 September 2002 | Appointment of a voluntary liquidator (1 page) |
3 September 2002 | Resolutions
|
5 February 2002 | Return made up to 21/12/01; full list of members (9 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: alexandra house queens road farnborough hampshire GU14 6DJ (1 page) |