17 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary Name | Katja Marie Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 September 2006) |
Role | Secretary |
Correspondence Address | Diogenes House 17 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | John Albert Sapsford |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Property Director |
Correspondence Address | 5 Brecon Close Farnborough Hampshire GU14 9JH |
Secretary Name | John Albert Sapsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Brecon Close Farnborough Hampshire GU14 9JH |
Secretary Name | Mrs Ulrike Ruth Margaret Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | Diogenes 17 Esher Park Avenue Esher Surrey Kt10 |
Director Name | Mr Sarath Srilal Pieris Weerasinghe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 October 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hamilton Avenue Surbiton Surrey KT6 7PS |
Secretary Name | Mr Sarath Srilal Pieris Weerasinghe |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 October 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hamilton Avenue Surbiton Surrey KT6 7PS |
Registered Address | Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£148,296 |
Current Liabilities | £1,281,378 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
8 December 2005 | Return made up to 31/08/05; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members
|
7 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 October 2000 | Return made up to 31/08/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
9 July 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
8 July 1999 | Resolutions
|
7 July 1999 | Return made up to 31/08/98; no change of members (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: the chantry hadman road bishops stortford herts. CM23 2QR. (1 page) |
17 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 November 1996 | Return made up to 31/08/96; full list of members (7 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|