Monks Walk
Farnham
Surrey
GU9 8HY
Director Name | Mr Colin John Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 August 1998) |
Role | Mnager |
Correspondence Address | 323 Daws Heath Road Thundersley Benfleet Essex SS7 2TY |
Director Name | Mrs Maureen Brenda Watson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 1997) |
Role | Accounts Manager |
Correspondence Address | 323 Daws Heath Road Benfleet Essex SS7 2TY |
Secretary Name | Mrs Maureen Brenda Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 1997) |
Role | Accounts Manager |
Correspondence Address | 323 Daws Heath Road Benfleet Essex SS7 2TY |
Director Name | Mr Christopher Herbert John Watson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 August 1998) |
Role | Retired Medical Scientist |
Correspondence Address | 136 Clay Hill Road Basildon Essex SS16 5DU |
Director Name | Mrs Gillian Ladd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(7 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £141,560 |
Gross Profit | £43,058 |
Net Worth | -£41,977 |
Cash | £1,538 |
Current Liabilities | £75,481 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 January 2003 | Dissolved (1 page) |
---|---|
7 October 2002 | Return of final meeting of creditors (1 page) |
8 October 2001 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: advantage house abbey business park monks walk farnham surrey GU9 8HT (1 page) |
30 September 1998 | Appointment of a liquidator (1 page) |
28 August 1998 | Order of court to wind up (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 146-148 london road grays essex RM17 5YD (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 323, daws heath road thundersley essex SS7 2TY. (1 page) |
18 February 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 November 1996 | Return made up to 19/08/96; no change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |