Wallington
Surrey
SM6 0QY
Director Name | Paul Dodds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 14 Nuffield Drive Droitwich Spa Worcestershire WR9 0DJ |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Nigel Dean Kube |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 January 1993) |
Role | Insurance Broker |
Correspondence Address | 9 Beaumaris Road Mountsorrel Loughborough Leics LE12 7DY |
Director Name | Michael Peter Whitfield |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | Gilray 225 Nottingham Road Melton Mowbray Leicestershire LE13 0NS |
Secretary Name | Michael Peter Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Gilray 225 Nottingham Road Melton Mowbray Leicestershire LE13 0NS |
Secretary Name | Mrs Angela Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 4 Willow Drive Melton Mowbray Leicestershire LE13 1UA |
Director Name | David John Crick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Hoskings Close Aston Lodge Park Stone Staffordshire ST15 8FS |
Director Name | Nathan Lucas Walton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | 17 Walsingham Gardens Westbury Park Clayton Newcastle Staffordshire ST5 4JT |
Director Name | Mr Richard Dean |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2000) |
Role | Insurance Broker |
Correspondence Address | Valley House Nuneaton Road Fillongley Coventry Warwickshire CV7 8DL |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2002 | Application for striking-off (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
26 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (2 pages) |
7 April 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 6 high street stone staffordshire ST15 8AW (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
6 September 1999 | Return made up to 30/07/99; no change of members (5 pages) |
12 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
3 November 1998 | Return made up to 30/07/98; no change of members (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 11 leicester street melton mowbray leicestershire (1 page) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Secretary's particulars changed (1 page) |
22 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
10 September 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
7 August 1997 | Secretary's particulars changed (1 page) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
18 August 1996 | New director appointed (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Nc inc already adjusted 31/10/94 (1 page) |