24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2001) |
Role | Finance Director |
Correspondence Address | 18 Dane Close Hartlip Sittingbourne Kent ME9 7TN |
Director Name | Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2002) |
Role | Accountant |
Correspondence Address | 29 Vernon Road London SW14 8NH |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Jocelyn Claire Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Solicitor |
Correspondence Address | 1 Holroyd Road London SW15 6LN |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Godolphin House Broom Way Weybridge Surrey KT13 9TG |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ember Gardens Thames Ditton Surrey KT7 0LL |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp Merchant Exchange Whithworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 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) |
24 October 2005 | Registered office changed on 24/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Declaration of solvency (3 pages) |
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (5 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (5 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
29 May 2001 | Resolutions
|
22 May 2001 | Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 May 2001 | Memorandum and Articles of Association (9 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2001 | Company name changed motionbasic LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |