Chelsham
Warlingham
Surrey
CR6 9DZ
Director Name | Roger John Fallas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 01 August 2008) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Chelsham Place Farm Rogers Lane Chelsham Warlingham Surrey CR6 9DZ |
Secretary Name | Mr Kevin James Fallows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(68 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bovill Road Honor Oak Park London SE23 1HA |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £197,108 |
Current Liabilities | £15,063 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
31 October 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Appointment of a voluntary liquidator (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (6 pages) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Declaration of solvency (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: bridge house london bridge london SE1 9QR (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: chelsham place farm, warlingham surrey CR6 9DZ. (1 page) |
28 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Return made up to 27/07/03; full list of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 July 1999 | Return made up to 27/07/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 August 1998 | Company name changed G.G.P. LIMITED\certificate issued on 24/08/98 (2 pages) |
30 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 August 1997 | Return made up to 27/07/97; full list of members
|
11 November 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 September 1995 | Secretary's particulars changed (4 pages) |
24 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |