Chipstead
Coulsdon
Surrey
CR5 3QL
Director Name | Mrs Frances Anne Harle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2008(77 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 October 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Highway South Sutton Surrey SM2 5QT |
Director Name | Mr John Henry Anthony Harle |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2008(77 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 October 2021) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Highway South Sutton Surrey SM2 5QT |
Secretary Name | Paul John Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2008(77 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 October 2021) |
Role | Company Director |
Correspondence Address | Hampton 12b Victoria Avenue South Croydon Surrey CR2 0QP |
Director Name | Kenneth William Balcombe |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | High Beeches The Drive Copthorne Crawley West Sussex RH10 3JZ |
Director Name | John Barry Frederick Harle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 October 2010) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 21 The Highway Sutton Surrey SM2 5QT |
Director Name | Gladys Maud Plant |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Cherryl Sea Avenue Rustington West Sussex BN16 2DR |
Director Name | Ernest John Power |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Grange View Nottingham Lane London SE9 4LA |
Director Name | Robert Andrew Thompson-Balk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1993) |
Role | Administration Manager |
Correspondence Address | 12 Sedgewick Close Pound Hill Crawley West Sussex RH10 7BZ |
Secretary Name | Kenneth William Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(60 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | High Beeches The Drive Copthorne Crawley West Sussex RH10 3JZ |
Secretary Name | John Barry Frederick Harle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(70 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2008) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 21 The Highway Sutton Surrey SM2 5QT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £820,692 |
Cash | £711 |
Current Liabilities | £670,935 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2017 | Liquidators' statement of receipts and payments to 14 May 2017 (12 pages) |
---|---|
20 June 2016 | Liquidators' statement of receipts and payments to 14 May 2016 (10 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (10 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 14 May 2015 (10 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (10 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (10 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (12 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (12 pages) |
23 May 2012 | Registered office address changed from 106 Brighton Road Coulsdon Surrey CR5 2NB on 23 May 2012 (2 pages) |
23 May 2012 | Statement of affairs with form 4.19 (11 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
17 November 2010 | Director's details changed for John Barry Frederick Harle on 17 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Termination of appointment of John Harle as a secretary (1 page) |
8 November 2010 | Termination of appointment of John Harle as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (5 pages) |
17 June 2009 | Director appointed john harle (2 pages) |
17 June 2009 | Director appointed frances anne harle (2 pages) |
11 June 2009 | Secretary appointed paul john hubbard (2 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
2 October 2007 | Director resigned (1 page) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 28 February 2005 (14 pages) |
26 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
4 January 2005 | Full accounts made up to 29 February 2004 (16 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Full accounts made up to 28 February 2003 (17 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 10 brighton road crawley sussex RH10 6AB (1 page) |
20 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (15 pages) |
23 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Group of companies' accounts made up to 28 February 2001 (17 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
16 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
18 September 2000 | Full group accounts made up to 29 February 2000 (17 pages) |
10 November 1999 | Full group accounts made up to 28 February 1999 (17 pages) |
6 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
27 January 1999 | Full group accounts made up to 28 February 1998 (17 pages) |
22 January 1999 | Return made up to 12/09/98; full list of members (8 pages) |
20 January 1999 | Director resigned (1 page) |
4 December 1997 | Full group accounts made up to 28 February 1997 (18 pages) |
26 September 1997 | Return made up to 12/09/97; no change of members (6 pages) |
19 March 1997 | Full group accounts made up to 29 February 1996 (18 pages) |
17 January 1997 | Return made up to 12/09/96; full list of members (8 pages) |
4 January 1996 | Full group accounts made up to 28 February 1995 (18 pages) |
12 December 1995 | Return made up to 12/09/95; no change of members (6 pages) |
4 January 1994 | Resolutions
|
4 January 1994 | Memorandum and Articles of Association (13 pages) |
14 December 1993 | Resolutions
|
17 November 1989 | Full accounts made up to 28 February 1989 (14 pages) |
21 December 1985 | Share capital (2 pages) |
15 April 1931 | Incorporation (16 pages) |