Godalming
Surrey
GU7 1SA
Director Name | Keith Reginald Stokes-Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1990(88 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 5a The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Secretary Name | Keith Reginald Stokes-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1990(88 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 5a The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1990) |
Role | Company Director |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Matthew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 1989) |
Role | Chartered Accountant |
Correspondence Address | 3 Nevis Place Grangemouth Stirlingshire FK3 0DD Scotland |
Director Name | Nicholas John Clark |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1990) |
Role | Chartered Accountant |
Correspondence Address | 54 Corrour Road Newlands Glasgow Lanarkshire G43 2ED Scotland |
Director Name | John Gordon Dyke |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 31 Church Crescent Whetstone London N20 0JR |
Director Name | Harold Lawson McKill |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 54 Spylaw Bank Road Edinburgh Midlothian EH13 0JB Scotland |
Director Name | Stuart Lawson McKill |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54a Spylaw Bank Road Edinburgh Midlothian EH13 0JB Scotland |
Director Name | David William Mitchell |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1991) |
Role | Company Director |
Correspondence Address | Dunmullin House Blanefield Glasgow G63 9AJ Scotland |
Secretary Name | Matthew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(87 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 October 1989) |
Role | Company Director |
Correspondence Address | 3 Nevis Place Grangemouth Stirlingshire FK3 0DD Scotland |
Director Name | Simon Kenneth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1990) |
Role | Solicitor |
Correspondence Address | 241 Lauderdale Mansions London W9 1LZ |
Secretary Name | Nicholas John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1990) |
Role | Company Director |
Correspondence Address | 54 Corrour Road Newlands Glasgow Lanarkshire G43 2ED Scotland |
Director Name | Michael Joseph Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1989(88 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Mr Richard Neil Tilney |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(88 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 November 2007) |
Role | Chartered Acountant |
Correspondence Address | Fairwoods Woodrock Hill Sandridge Hertfordshire AL4 9EB |
Registered Address | Grangemouth Sawmills Grangemouth FK3 8XF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
9 August 1985 | Delivered on: 14 August 1985 Satisfied on: 29 February 1988 Persons entitled: Bankers Trust Company as Trustees Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Order of court - dissolution void (1 page) |
7 March 2000 | Dissolved (1 page) |
7 December 1999 | Return of final meeting of voluntary winding up (3 pages) |
6 January 1999 | Statement of receipts and payments (3 pages) |
14 July 1998 | Statement of receipts and payments (3 pages) |
13 January 1998 | Statement of receipts and payments (3 pages) |
4 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Statement of receipts and payments (3 pages) |
10 January 1997 | Statement of receipts and payments (3 pages) |
19 July 1996 | Statement of receipts and payments (3 pages) |
10 January 1996 | Statement of receipts and payments (3 pages) |