Horley
Surrey
RH6 9LG
Director Name | Richard David Pennington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(82 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 Chapel Walk Nightingale Lane Goathurst Common Sevenoaks Kent TN14 6BZ |
Director Name | Alastair Thomas Burry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 17 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Francis Damien Hixson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 42 The Downs Herne Bay Kent CT6 6JA |
Director Name | Mr Paul Vincent Hixson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Village Way Beckenham Kent BR3 3NL |
Director Name | Mr Timothy John Hixson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wickham Way Beckenham Kent BR3 3AA |
Secretary Name | Alastair Thomas Burry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 17 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Daniel Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(74 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2002) |
Role | Secretary |
Correspondence Address | 18 Colombo Road Ilford Essex IG1 4RQ |
Director Name | Donald John Murrell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 28 Lakemead Singleton Village Ashford Kent TN23 4XX |
Secretary Name | Donald John Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 28 Lakemead Singleton Village Ashford Kent TN23 4XX |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £568,699 |
Cash | £234,117 |
Current Liabilities | £236,006 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2008 (2 pages) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2008 (2 pages) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2007 (2 pages) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2007 (2 pages) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2007 (2 pages) |
10 December 2008 | Receiver's abstract of receipts and payments to 6 July 2008 (2 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
23 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
17 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 61 highgate high street london N6 5JY (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 61 highgate high street london N6 5JY (1 page) |
9 July 2003 | Appointment of receiver/manager (1 page) |
9 July 2003 | Appointment of receiver/manager (1 page) |
18 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 December 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 61 highgate high street higgate london N6 5JY (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 61 highgate high street higgate london N6 5JY (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Accounting reference date extended from 05/04/02 to 31/05/02 (1 page) |
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Conve 06/06/02 (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Nc inc already adjusted 06/06/02 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 221 london central markets london EC1A 9LH (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Conve 06/06/02 (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Accounting reference date extended from 05/04/02 to 31/05/02 (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 221 london central markets london EC1A 9LH (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Nc inc already adjusted 06/06/02 (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (11 pages) |
11 June 2002 | Particulars of mortgage/charge (11 pages) |
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 March 2000 (5 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (7 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 1 April 1999 (5 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 2 April 1998 (5 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 3 April 1997 (5 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 4 April 1996 (5 pages) |
5 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 30 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 30 March 1995 (7 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page) |
25 September 1995 | Return made up to 20/09/95; full list of members
|
25 September 1995 | Return made up to 20/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |