Wallington
Surrey
SM6 0QY
Director Name | Paul Dodds |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 14 Nuffield Drive Droitwich Spa Worcestershire WR9 0DJ |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Larkins Farm 199 Nine Ashes Road Blackmore Essex CM4 0JY |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 23 September 2003) |
Role | Secretary |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Robert John Tomlinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2000) |
Role | Insurance Broker |
Correspondence Address | Firs Cottage Adams Road Kirk Langley Ashbourne Derbyshire DE6 4LW |
Director Name | Christopher James Winwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | Annesley House Barbourne Crescent Worcester WR1 3JF |
Secretary Name | Christopher James Winwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | Annesley House Barbourne Crescent Worcester WR1 3JF |
Director Name | Jon Leslie Hall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2000) |
Role | Insurance Consultant |
Correspondence Address | 2 Dimple Villas Dimple Lane, Crich Matlock Derbyshire DE4 5BQ |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
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 |
Year | 2014 |
---|---|
Net Worth | £300 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 May 2003 | Application for striking-off (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
14 November 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
5 February 2002 | Resolutions
|
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
10 April 2001 | Return made up to 09/04/01; full list of members (4 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 37 the tything worcester worcestershire WR1 1JL (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Return made up to 09/04/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: britannia court 19 britannia road worcester WR1 3DF (1 page) |
6 July 1999 | Return made up to 09/04/99; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Nc inc already adjusted 10/04/96 (1 page) |
2 July 1997 | Return made up to 09/04/97; change of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 January 1997 | New director appointed (2 pages) |
19 April 1996 | Company name changed tis (belper) LIMITED\certificate issued on 22/04/96 (2 pages) |
16 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 09/04/95; no change of members
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 April 1995 | Director's particulars changed (2 pages) |