Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
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, 2 months (closed 01 October 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr Peter David Collins |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Victor Gardens Hockley Essex SS5 4DY |
Director Name | Christopher Hodgson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2002) |
Role | Chartered Civil & Structural E |
Correspondence Address | 25 Well Ridge Park Red House Farm Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | David Partick Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2002) |
Role | Commercial Manager |
Correspondence Address | 98a Reigate Road Epsom Surrey KT17 3DZ |
Director Name | Peter Muir Kydd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edgecumbe Road Redland Bristol BS6 7AX |
Director Name | David Richard Vernon Luscombe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Danses Close Guildford Surrey GU4 7EE |
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, 2 months (closed 01 October 2002) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Alan Blaylock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 October 2002) |
Role | Engineer |
Correspondence Address | 27 Home Farm Avenue Mottram Hyde Cheshire SK14 6JS |
Director Name | Gary David Jemmett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 October 2002) |
Role | Architect |
Correspondence Address | 24 West Hay Grove Kemble Cirencester Gloucestershire GL7 6BE Wales |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Jack Woods |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 November 2000) |
Role | Engineer |
Correspondence Address | 2 Briarwood Hall Road East Liverpool Merseyside L23 8XN |
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 |
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 |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Director resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 24 October 2001 (6 pages) |
19 April 2002 | Application for striking-off (3 pages) |
11 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
|
23 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
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 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |