Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Director Name | Stephen Christopher Reynolds |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 February 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dorset Drive Clitheroe Lancashire BB7 2BQ |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr Ian Christopher Mercer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | Kassamuir Gasden Lane Witley Godalming Surrey GU8 5RJ |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2003) |
Role | Busienss Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2003) |
Role | Engineer |
Correspondence Address | 27 Kepwell Road Prudhoe Northumberland NE42 6PD |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 November 2000) |
Role | Risk Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands 1 Widdybank Close Awestree Derby Derbyshire DE22 2TP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 24 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 October |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
19 April 2002 | Accounts for a dormant company made up to 24 October 2001 (6 pages) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members
|
1 December 2000 | Director resigned (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
11 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |