Esher Park Avenue
Esher
Surrey
KT10 9SF
Secretary Name | Mr David Henry Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83a Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RQ |
Secretary Name | Mr William Dennis Conolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 3 The Slade Froxfield Petersfield Hampshire GU32 1EB |
Secretary Name | Mrs Rosemary Laing Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Holmsdale Oakfield Road Cobham Surrey KT11 2LN |
Secretary Name | Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Boston Avenue Village Farm Estate Washington Tyne & Wear NE38 7JE |
Director Name | Andrew Evans |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 1999) |
Role | Corporate Finance Advisor |
Correspondence Address | Flat 4 207 Sandgate Road Folkestone Kent CT20 2HT |
Director Name | Mr Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2000) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gable Oaks 195 Ingrave Road Brentwood Essex CM13 2AB |
Registered Address | 2 Cuthbert House Tower Road Washington Tyne & Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£986 |
Cash | £2 |
Current Liabilities | £1,936 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Application for striking-off (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
13 December 2000 | Director resigned (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3,vermont house washington tyne and wear NE37 2SQ (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
16 October 1997 | Return made up to 12/10/97; full list of members
|
9 January 1997 | Company name changed marine insurance services limite d\certificate issued on 10/01/97 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | £ nc 100/10000 01/11/96 (1 page) |
13 November 1996 | Ad 01/11/96--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |