East Molesey
Surrey
KT8 9BJ
Director Name | Lindsay Charles Kennard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Marketing Consultant |
Correspondence Address | 61 Calbourne Road London SW12 8LS |
Secretary Name | Mr Colin Frederick Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherleigh Lodge Kings Cross Lane South Nutfield Surrey RH1 5NG |
Director Name | Clyde Lester Horrocks |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 26 Kimptons Mead Potters Bar Hertfordshire EN6 3HZ |
Secretary Name | Mr Robert Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Marketing And Media Services D |
Country of Residence | England |
Correspondence Address | 23 Feltham Avenue East Molesey Surrey KT8 9BJ |
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 29 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Vernon Wright & Co 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Gross Profit | -£155,840 |
Net Worth | -£211,155 |
Cash | £18,644 |
Current Liabilities | £130,373 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2006 | Dissolved (1 page) |
---|---|
5 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Appointment of a voluntary liquidator (2 pages) |
4 February 2004 | Statement of affairs (5 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page) |
2 May 2003 | Ad 30/09/02--------- £ si 15000@1=15000 £ ic 5882/20882 (2 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Ad 31/03/02--------- £ si 29118@1 (2 pages) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 19/08/02; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 June 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 253 grays inn road london WC1X 8QT (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
21 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
28 January 2000 | Return made up to 19/08/99; full list of members
|
28 January 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 September 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
8 October 1998 | Return made up to 19/08/98; full list of members (7 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 October 1997 | Return made up to 19/08/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
21 June 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 September 1995 | Return made up to 19/08/95; full list of members (8 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 253 grays inn road london WC1X 8QT (1 page) |