Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary Name | Rodney Frank John Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Secretary Name | Mr David John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valleyoak Green Lane Crowborough East Sussex TN6 3DG |
Registered Address | Ashby House High Street Walton-On-Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,042,680 |
Current Liabilities | £1,188,680 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Termination of appointment of Remo Dipre as a director on 1 July 1994 (1 page) |
24 April 2012 | Termination of appointment of David Taylor as a secretary (1 page) |
24 April 2012 | Termination of appointment of Remo Dipre as a director (1 page) |
24 April 2012 | Termination of appointment of David John Taylor as a secretary on 1 July 1994 (1 page) |
10 January 2012 | Restoration by order of the court (4 pages) |
10 January 2012 | Restoration by order of the court (4 pages) |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Restoration by order of the court (3 pages) |
4 April 2006 | Restoration by order of the court (3 pages) |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1996 | Restoration by order of the court (2 pages) |
28 February 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (277 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (307 pages) |
8 November 1994 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1992 | Return made up to 30/10/92; full list of members (6 pages) |
16 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1992 | Return made up to 30/10/92; full list of members (6 pages) |
20 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 April 1992 | Return made up to 30/10/91; no change of members (6 pages) |
23 April 1992 | Full accounts made up to 31 December 1990 (13 pages) |
4 March 1992 | Director resigned (2 pages) |
30 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1992 | Registered office changed on 30/01/92 from: cartwright house, 39-43 monument hill, weybridge, surrey KT13 8SA (1 page) |
25 October 1991 | Director resigned (2 pages) |
22 October 1991 | Director resigned (2 pages) |
20 March 1991 | Particulars of mortgage/charge (9 pages) |
15 November 1990 | Return made up to 30/10/90; full list of members (11 pages) |
13 November 1990 | Director resigned (2 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 September 1990 | New secretary appointed (2 pages) |
14 August 1990 | Resolutions
|
6 August 1990 | New secretary appointed;new director appointed (4 pages) |
24 April 1990 | Return made up to 31/12/89; full list of members (11 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (15 pages) |
15 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
2 September 1988 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 July 1988 | Full accounts made up to 31 August 1987 (15 pages) |
21 May 1988 | Declaration of satisfaction of mortgage/charge (9 pages) |
18 March 1988 | Return made up to 31/12/87; full list of members (10 pages) |
18 February 1988 | Resolutions
|
14 January 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
2 March 1987 | Return made up to 31/12/86; full list of members (5 pages) |
12 February 1987 | Full accounts made up to 31 March 1986 (27 pages) |