Woking
Surrey
GU22 8AY
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 August 2007) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Stefan Mead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Aslett Street London SW18 2BQ |
Director Name | Dr Robin Napier Goodchild |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Elysium 1a Daybrook Road Merton Park London SW19 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | 60 Cs Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2006) |
Correspondence Address | 60 Chertsey Street Guildford Surrey GU1 4HL |
Registered Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
13 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 60 chertsey street guildford surrey GU1 4HL (1 page) |
20 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
9 December 2004 | Director resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 March 2004 | Return made up to 21/12/02; full list of members (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 23 lavender road woking surrey GU22 8AY (1 page) |
3 November 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 788-790 finchley road london NW11 7UR (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Director resigned (1 page) |
27 June 2002 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
18 April 2002 | Return made up to 21/12/01; full list of members
|
22 February 2002 | New director appointed (2 pages) |
19 July 2001 | Ad 30/01/01--------- £ si 9900@1=9900 £ ic 25000/34900 (2 pages) |
19 July 2001 | Resolutions
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
5 April 2001 | Director's particulars changed (1 page) |
19 January 2001 | Return made up to 21/12/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 March 2000 | Ad 01/08/99--------- £ si 15000@1=15000 £ ic 10000/25000 (3 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | £ nc 10000/50000 01/08/99 (1 page) |
24 December 1999 | Full accounts made up to 31 August 1998 (7 pages) |
19 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 July 1998 | Return made up to 21/12/97; full list of members; amend (5 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
30 June 1998 | Memorandum and Articles of Association (10 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Ad 01/08/97--------- £ si 9900@1 (2 pages) |
30 June 1998 | £ nc 1000/10000 01/08/97 (1 page) |
21 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (6 pages) |
26 February 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Accounting reference date notified as 31/08 (1 page) |
18 April 1996 | Ad 09/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1996 | Director resigned (1 page) |
21 December 1995 | Incorporation (30 pages) |