Rockshaw Road
Merstham
RH1 3DD
Director Name | Mrs Linda Hedges |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 10 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Rockshaw Road Merstham RH1 3DD |
Secretary Name | Mrs Linda Hedges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(59 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Rockshaw Road Merstham RH1 3DD |
Registered Address | 4 Croxted Mews 286-288 Croxted Road London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Mr Leslie Hedges 99.90% Ordinary |
---|---|
1 at £1 | Mrs Linda Hedges 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,912 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 January 1938 | Delivered on: 30 December 1938 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £904 7/1 (owing). Particulars: 27 overhill way park langley beckenham kent. Outstanding |
---|---|
30 June 1934 | Delivered on: 20 July 1934 Persons entitled: Barclays Bank PLC Classification: Charge under l r act 1925 Secured details: All moneys etc. Particulars: Land in pine avenue west wickham. Title no K1866. Outstanding |
12 April 1934 | Delivered on: 21 April 1934 Persons entitled: Barclays Bank PLC Classification: Charge under L. R. act 1925 Secured details: All monies etc. Particulars: Land in pine avenue, west wickham, title no. K607. Outstanding |
5 April 1934 | Delivered on: 10 April 1934 Persons entitled: Barclays Bank PLC Classification: Charge under L. R. act 1925 Secured details: All moneys etc. Particulars: Land at corner of peckhurst lane & the avenue, hayes kent. Title no K469. Outstanding |
5 April 1934 | Delivered on: 10 April 1934 Persons entitled: Barclays Bank PLC Classification: Charge under L. r act 1925 Secured details: All moneys etc. Particulars: Land in peckhurst lane hayes, kent, title no. P 146221. Outstanding |
24 February 1934 | Delivered on: 17 March 1934 Persons entitled: Barclays Bank PLC Classification: Charge under L. R. act 1925 Secured details: All moneys etc. Particulars: Land in pine avenue, west wickham, kent.title nos P148779 & P149969/70. Outstanding |
14 August 1933 | Delivered on: 30 August 1933 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys etc. Particulars: Land in goodhart way hayes, land at back of 6-36 the mead & fronting on hawes lane, west wickham & land & house in the crescent hayes. Outstanding |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Leslie Hedges on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mrs Linda Hedges on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Leslie Hedges on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mrs Linda Hedges on 1 October 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
1 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
26 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
17 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
5 September 2002 | Return made up to 25/07/02; full list of members
|
25 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
8 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 74 elmers end road, anerley ,london SE20 7UX (1 page) |
15 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 December 1997 | Return made up to 25/07/97; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 28 February 1996 (7 pages) |
8 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |