Leatherhead
Surrey
KT22 8AR
Secretary Name | Andrew Thomas Allsopp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 10 Russell Court Leatherhead Surrey KT22 8AR |
Director Name | David Hamilton Slaymaker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Flat 2 8 Bryanston Square London W1H 7FF |
Director Name | John Cameron Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 1997) |
Role | Producer |
Correspondence Address | 77 Rockingham Road Uxbridge Middlesex UB8 2UA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 August 1998 | Return made up to 12/04/98; change of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
15 December 1997 | Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 60 commercial road hull yorkshire HU1 2SG (1 page) |
8 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 April 1996 | Incorporation (13 pages) |